Advanced company searchLink opens in new window

PITCH WELL GROUP LIMITED

Company number 05075952

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2013 4.68 Liquidators' statement of receipts and payments to 2 March 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 2 September 2012
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 2 March 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 September 2010
28 Oct 2009 AD01 Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 28 October 2009
10 Sep 2009 4.20 Statement of affairs with form 4.19
10 Sep 2009 600 Appointment of a voluntary liquidator
10 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-03
17 Jun 2009 288b Appointment Terminated Director jeremy menell
20 Apr 2009 88(3) Particulars of contract relating to shares
20 Apr 2009 88(2) Ad 17/03/09 gbp si 6733692@1=6733692 gbp ic 714/6734406
15 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Apr 2009 123 Nc inc already adjusted 17/03/09
15 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
03 Apr 2009 363a Return made up to 16/03/09; full list of members
03 Apr 2009 288c Director's Change of Particulars / julian posner / 16/03/2009 / HouseName/Number was: 38, now: 16; Street was: sheringham, now: park st. James; Area was: st johns wood park, now: prince albert road; Post Code was: NW8 6RA, now: NW8 7LE
12 Jan 2009 288c Director's Change of Particulars / peter shalson / 22/12/2008 / HouseName/Number was: , now: cavendish house; Street was: 26 upper brook street, now: 18 cavendish square; Post Code was: W1K 7QE, now: W1G 0PJ
17 Dec 2008 288b Appointment Terminated Director andrew herbert
14 Nov 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
04 Aug 2008 288a Secretary appointed david jonathan blake
01 Aug 2008 288b Appointment Terminated Secretary warren swimer