Advanced company searchLink opens in new window

PYZOTEC LIMITED

Company number 02144999

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
09 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 TM01 Termination of appointment of Donald Earl Bonnema as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Robert a Lapetina as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of William James Frost as a director on 1 November 2018
27 Apr 2018 AP01 Appointment of Marc Furlonger as a director on 19 April 2018
23 Apr 2018 TM01 Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018
15 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Dec 2017 AP01 Appointment of Miss Fiona Margaret Gillespie as a director on 13 December 2017
13 Dec 2017 AP01 Appointment of Matthew Robin Mckeown as a director on 13 December 2017
05 Dec 2017 TM01 Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
23 Nov 2017 TM01 Termination of appointment of Alexandra Ralph as a director on 21 November 2017
05 May 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Apr 2017 TM02 Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
26 Jul 2016 CH01 Director's details changed for Ms Alexandra Ralph on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Neil Robert Burdett on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000