Advanced company searchLink opens in new window

PITNELLIS LIMITED

Company number 04112799

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
07 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 110
29 Sep 2010 AD01 Registered office address changed from 47a High Street Thornbury Bristol South Glos BS35 2AR England on 29 September 2010
29 Mar 2010 AD02 Register inspection address has been changed from 47a High Street Thornbury Bristol BS35 2AR England
27 Mar 2010 AD02 Register inspection address has been changed from 47a High Street Thornbury Bristol BS35 2AR England
27 Mar 2010 AD02 Register inspection address has been changed from 20a High Street Thornbury Bristol South Glos BS35 2AH
27 Mar 2010 AD01 Registered office address changed from 20a High Street Thornbury Bristol South Glos BS35 2AR England on 27 March 2010
06 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 110
20 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
20 Jan 2010 AD01 Registered office address changed from 47a Flat High Street Thornbury Bristol South Gloucestershire BS35 2AR United Kingdom on 20 January 2010
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH01 Director's details changed for Mr Hugh Joseph Munro on 19 January 2010
14 Jan 2010 AA Total exemption small company accounts made up to 21 May 2009
28 May 2009 287 Registered office changed on 28/05/2009 from 20A high street thornbury s gloucester BS35 2AH
24 Mar 2009 288c Director's Change of Particulars / hugh munro / 25/02/2009 / Middle Name/s was: joesph, now: joseph; HouseName/Number was: abbotts way house, now: 47A; Street was: gloucester road, now: high street; Area was: almondsbury, now: thornbury; Post Code was: BS32 4JB, now: BS35 2AR; Country was: united kingdom, now:
24 Mar 2009 288b Appointment Terminated Secretary maria munro
16 Jan 2009 363a Return made up to 22/11/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 21 May 2008
24 Jun 2008 AA Total exemption small company accounts made up to 21 May 2007
17 Jun 2008 287 Registered office changed on 17/06/2008 from 2 south street middle barton chipping norton oxfordshire OX7 7BU united kingdom