Advanced company searchLink opens in new window

PINK LIZARD LIMITED

Company number 04422294

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AD01 Registered office address changed from Silverwell Farm Silverwell Blackwater Truro Cornwall TR4 8JJ England to 27 Stockwood Business Centre Stockwood Redditch Worcestershire B96 6SX on 16 November 2015
21 Jul 2015 AD01 Registered office address changed from Hillside Upper Street Defford Worcester WR8 9AB to Silverwell Farm Silverwell Blackwater Truro Cornwall TR4 8JJ on 21 July 2015
04 Jun 2015 AP01 Appointment of Mr Charles Adam Wright-Roberts as a director on 3 June 2015
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015 CH01 Director's details changed for Jane Wright Roberts on 15 February 2015
23 Apr 2015 AD01 Registered office address changed from The Cottage Woodleigh Drakes Broughton Pershore Worcestershire WR10 2AN England to Hillside Upper Street Defford Worcester WR8 9AB on 23 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AD01 Registered office address changed from 27 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX to The Cottage Woodleigh Drakes Broughton Pershore Worcestershire WR10 2AN on 3 December 2014
20 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 AD01 Registered office address changed from Hall Farm Huddington Droitwich Worcestershire WR9 7LJ England on 11 October 2013
10 Oct 2013 AD01 Registered office address changed from Badgers Wood Sherriffs Lench Evesham Worcestershire WR11 4SN England on 10 October 2013
31 Jul 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
23 Aug 2012 CH01 Director's details changed for Jane Wright Roberts on 1 July 2012
23 Aug 2012 AD01 Registered office address changed from 5 Chestnut Close Drakes Broughton Pershore Worcs WR10 2BP England on 23 August 2012
28 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 AD01 Registered office address changed from 8 Button Bridge Kinlet Bewdley Worcestershire DY12 3DH on 8 November 2010