Advanced company searchLink opens in new window

PISTON TOPS LIMITED

Company number 06131502

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2011 AD01 Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom on 7 November 2011
19 Oct 2011 AD01 Registered office address changed from 106-108 Park Road Rugby Warwickshire CV21 2QX on 19 October 2011
28 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
07 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Sean Derrick Franklin on 26 February 2010
03 Mar 2010 TM02 Termination of appointment of I.D. Secretarial Services Ltd as a secretary
20 Nov 2009 AR01 Annual return made up to 26 February 2009 with full list of shareholders
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
27 Feb 2008 363a Return made up to 26/02/08; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: 15 lawford road rugby warwickshire CV21 2DZ
18 May 2007 288a New director appointed
18 May 2007 288b Director resigned
28 Feb 2007 NEWINC Incorporation