Advanced company searchLink opens in new window

PIXIE CRUSADE LIMITED

Company number 05917669

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)
16 Sep 2013 CH03 Secretary's details changed for Greta Williamson on 16 September 2013
16 Sep 2013 CH01 Director's details changed for Victoria Lynn Heath on 16 April 2013
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Apr 2013 AD01 Registered office address changed from Daisy Bank Cottage Brow Hill Leek Staffs ST13 5EZ Uk on 16 April 2013
11 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
10 Sep 2012 CH03 Secretary's details changed for Greta Williamson on 1 September 2012
24 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Victoria Lynn Heath on 29 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Sep 2009 363a Return made up to 29/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
31 Oct 2008 363a Return made up to 29/08/08; full list of members
30 Oct 2008 288c Director's change of particulars / victoria heath / 03/03/2008
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 May 2008 AA Total exemption small company accounts made up to 30 November 2007
07 May 2008 395 Particulars of a mortgage or charge / charge no: 7
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
15 Apr 2008 225 Accounting reference date extended from 31/08/2007 to 30/11/2007