Advanced company searchLink opens in new window

PISCINA HAULAGE LIMITED

Company number 06213326

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,000
10 Aug 2010 CH01 Director's details changed for John Anthony Piscina on 16 April 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2009 AA Full accounts made up to 30 April 2009
12 Jun 2009 363a Return made up to 16/04/09; full list of members
08 Jun 2009 363a Return made up to 16/04/08; full list of members
06 Jun 2009 288c Director's Change of Particulars / john piscina / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 57 goldingham drive, now: queens road; Post Code was: CM7 1BH, now: CM7 5UA
06 Jun 2009 190 Location of debenture register
06 Jun 2009 287 Registered office changed on 06/06/2009 from 13 longship way maldon essex CM9 6UG
06 Jun 2009 353 Location of register of members
26 Nov 2008 AA Accounts made up to 30 April 2008
08 Aug 2008 287 Registered office changed on 08/08/2008 from 57 goldingham drive braintree essex CM7 1BH
23 Jun 2008 288b Appointment Terminated Secretary sandra piscina
16 Apr 2007 NEWINC Incorporation