Advanced company searchLink opens in new window

PITCHWELL LIMITED

Company number 02114838

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)
14 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
24 Sep 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
24 Sep 2015 LIQ MISC OC Court order INSOLVENCY:order of court on the matter of the termination and app't of liquidators
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
14 Jul 2014 AD02 Register inspection address has been changed to 1 Grosvenor Place London SW1X 7JJ
14 Jul 2014 AD01 Registered office address changed from 1 Grosvenor Place London SX1X 7JJ to 1 More London Place London SE1 2AF on 14 July 2014
11 Jul 2014 600 Appointment of a voluntary liquidator
11 Jul 2014 4.70 Declaration of solvency
11 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-30
10 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
13 Nov 2013 CH01 Director's details changed for Mrs Frances Anne Heaton on 1 January 2013
09 Oct 2013 AA Full accounts made up to 30 June 2013
22 May 2013 CH01 Director's details changed for Mr Jonathan Grainger Dusser Davis on 15 May 2013
12 Feb 2013 TM01 Termination of appointment of Martin Myerscough as a director
14 Dec 2012 AA Full accounts made up to 30 June 2012
30 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 30 June 2011
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
20 Oct 2011 AP01 Appointment of Mr Jonathan Grainger Dusser Davis as a director
16 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mrs Frances Anne Heaton on 1 November 2010
16 Nov 2010 CH01 Director's details changed for Ms Lorna Mona Tilbian on 1 November 2010