Advanced company searchLink opens in new window

PIXSO LTD.

Company number SC220606

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(A) Final Gazette dissolved via voluntary strike-off
16 May 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
27 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
15 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
16 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-16
  • GBP 100
04 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
04 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Lynda May Bain on 26 June 2010
02 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 26/06/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
04 Jul 2008 363a Return made up to 26/06/08; full list of members
24 Jul 2007 AA Total exemption small company accounts made up to 30 June 2007
26 Jun 2007 363a Return made up to 26/06/07; full list of members
20 Sep 2006 AA Total exemption small company accounts made up to 30 June 2006
26 Jun 2006 363a Return made up to 26/06/06; full list of members
15 Aug 2005 AA Total exemption small company accounts made up to 30 June 2005
06 Jul 2005 363s Return made up to 26/06/05; full list of members
20 Aug 2004 AA Total exemption small company accounts made up to 30 June 2004
06 Jul 2004 363s Return made up to 26/06/04; full list of members
06 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
27 Apr 2004 287 Registered office changed on 27/04/04 from: kinaldie lodge kinellar aberdeen aberdeenshire AB21 0TA
08 Sep 2003 287 Registered office changed on 08/09/03 from: woodend croft forbes alford aberdeenshire AB33 8QH