Advanced company searchLink opens in new window

PIVATAL LIMITED

Company number NI045006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 2
09 Feb 2011 CH01 Director's details changed for Deborah Jill Hynds on 31 December 2010
09 Feb 2011 CH01 Director's details changed for Michael Stewart Hynds on 31 December 2010
09 Feb 2011 CH03 Secretary's details changed for Michael Stewart Hynds on 31 December 2010
05 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Sep 2009 AC(NI) 31/05/09 annual accts
05 Feb 2009 371A(NI) 31/12/08 annual return form
06 Oct 2008 AC(NI) 31/05/08 annual accts
19 Mar 2008 371A(NI) 31/12/07 annual return form
03 Dec 2007 AC(NI) 31/05/07 annual accts
01 Dec 2006 AC(NI) 31/05/06 annual accts
27 Feb 2006 371S(NI) 31/12/05 annual return shuttle
04 Oct 2005 AC(NI) 31/05/05 annual accts
22 Oct 2004 AC(NI) 31/05/04 annual accts
06 Feb 2004 371S(NI) 31/12/03 annual return shuttle
16 Jan 2003 296(NI) Change of dirs/sec
16 Jan 2003 233(NI) Change of ARD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of ARD
31 Dec 2002 ARTS(NI) Articles
31 Dec 2002 G23(NI) Decln complnce reg new co
31 Dec 2002 MEM(NI) Memorandum
31 Dec 2002 G21(NI) Pars re dirs/sit reg off