- Company Overview for PIXEL PERSONNEL LTD (11634311)
- Filing history for PIXEL PERSONNEL LTD (11634311)
- People for PIXEL PERSONNEL LTD (11634311)
- Charges for PIXEL PERSONNEL LTD (11634311)
- Insolvency for PIXEL PERSONNEL LTD (11634311)
- More for PIXEL PERSONNEL LTD (11634311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
16 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2024 | MR04 | Satisfaction of charge 116343110001 in full | |
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | AD01 | Registered office address changed from Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 28 November 2023 | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | LIQ02 | Statement of affairs | |
26 Oct 2023 | PSC04 | Change of details for Mr Mark Thompson as a person with significant control on 20 February 2020 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
07 Jul 2020 | PSC04 | Change of details for Mr Daniel Phillip Morgan as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Christopher Stuart Morgan on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Christopher Stuart Morgan as a person with significant control on 6 July 2020 | |
11 Jun 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 116343110001, created on 23 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Daniel Phillip Morgan on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Christopher Stuart Morgan on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Units 2 Harforde Court John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7NW on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Christopher Stuart Morgan as a person with significant control on 29 August 2019 |