Advanced company searchLink opens in new window

PNEUMATIC SUPPLIES LIMITED

Company number 06347751

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
13 Jan 2010 TM01 Termination of appointment of Mike Shannon as a director
26 Nov 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
28 Oct 2009 AD01 Registered office address changed from Eastside Farm Bingfield Newcastle upon Tyne Northumberland NE19 2LG on 28 October 2009
28 Oct 2009 AP01 Appointment of Mr Ian Colquhoun as a director
22 Jun 2009 AA Accounts made up to 31 August 2008
18 Jun 2009 287 Registered office changed on 18/06/2009 from unit 213 tedco business works station road south shields tyne and wear NE33 1RF
27 Oct 2008 287 Registered office changed on 27/10/2008 from 28, ladywell road tweedmouth berwick upon tweed TD15 2AG
20 Aug 2008 363a Return made up to 19/08/08; full list of members
22 May 2008 288a Director appointed mr mike loughlin shannon
22 May 2008 288b Appointment Terminated Director ian colquhoun
04 Sep 2007 MA Memorandum and Articles of Association
31 Aug 2007 288a New secretary appointed
31 Aug 2007 287 Registered office changed on 31/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
30 Aug 2007 288b Director resigned
30 Aug 2007 88(2)R Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288a New director appointed
28 Aug 2007 CERTNM Company name changed pneumatic supplies (uk) LIMITED\certificate issued on 28/08/07
20 Aug 2007 NEWINC Incorporation