Advanced company searchLink opens in new window

PYROBAN ENVIROSAFE LIMITED

Company number 03131901

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
04 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 TM02 Termination of appointment of Janette Nicholls as a secretary on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Michael David Cleaver as a director on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Nigel John Burroughs as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr Brian Quarendon as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr John Morgan as a director on 17 November 2017
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
05 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 AD02 Register inspection address has been changed from Caterpillar Legal Services Eastfield Peterborough PE1 5NA United Kingdom to C/O Caterpillar Business Park Eastfield Frank Perkins Way Peterborough PE1 5FQ
02 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Nigel John Burroughs on 1 January 2012
13 Dec 2012 CH01 Director's details changed for Mr Laurence Michael Dobney on 1 January 2012
13 Dec 2012 CH03 Secretary's details changed for Mrs Janette Nicholls on 1 January 2012
11 Dec 2012 AP01 Appointment of Mr Michael David Cleaver as a director