Advanced company searchLink opens in new window

DEW PITCHMASTIC PLC

Company number 00720454

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)
13 Jan 2010 4.68 Liquidators' statement of receipts and payments to 20 December 2009
16 Jul 2009 3.6 Receiver's abstract of receipts and payments to 16 May 2009
30 Jun 2009 4.68 Liquidators' statement of receipts and payments to 20 June 2009
21 Jan 2009 4.68 Liquidators' statement of receipts and payments to 20 December 2008
16 Jul 2008 3.6 Receiver's abstract of receipts and payments to 16 May 2008
30 Jun 2008 4.68 Liquidators' statement of receipts and payments to 20 December 2008
18 Jul 2007 3.6 Receiver's abstract of receipts and payments
04 Jul 2007 287 Registered office changed on 04/07/07 from: c/o ernst and young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN
29 Jun 2007 4.20 Statement of affairs
29 Jun 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2007 600 Appointment of a voluntary liquidator
02 Aug 2006 3.10 Administrative Receiver's report
30 May 2006 287 Registered office changed on 30/05/06 from: royds works attercliffe road sheffield S4 7WZ
25 May 2006 405(1) Appointment of receiver/manager
22 Dec 2005 288b Director resigned
12 Aug 2005 395 Particulars of mortgage/charge
04 Aug 2005 AA Group of companies' accounts made up to 31 October 2004
19 Jul 2005 288b Director resigned
17 Jun 2005 288a New director appointed
02 Jun 2005 363s Return made up to 17/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
23 Apr 2004 363s Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
20 Apr 2004 AA Group of companies' accounts made up to 2 November 2003
18 Dec 2003 395 Particulars of mortgage/charge
03 Jun 2003 AA Group of companies' accounts made up to 3 November 2002
07 May 2003 363s Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed