Advanced company searchLink opens in new window

STATUS SYSTEMS (PVCU) LIMITED

Company number 00699857

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 131,000
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 AP01 Appointment of Mr Bruno Jozef Maria Humblet as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Francis Van Eeckhout as a director on 1 January 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 AP01 Appointment of Serge Gerard Piceu as a director on 18 January 2021
07 May 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
07 May 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
06 May 2021 PSC05 Change of details for Deceuninck Limited as a person with significant control on 4 May 2021
06 May 2021 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Unit 2, Stanier Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PX on 6 May 2021
18 Jan 2021 ANNOTATION Rectified The AP01 was removed from the public register on 08/07/2021 as it was factually inaccurate or was derived from something factually inaccurate
18 Jan 2021 TM01 Termination of appointment of Wim Van Acker as a director on 18 January 2021
17 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 CH01 Director's details changed for Bernard Vanderper on 4 May 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
29 Nov 2019 CH01 Director's details changed for Bernard Vanderper on 28 November 2019
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates