Advanced company searchLink opens in new window

PITCHCO LIMITED

Company number 06848339

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 RM02 Notice of ceasing to act as receiver or manager
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
16 May 2011 LQ01 Notice of appointment of receiver or manager
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2010 AP01 Appointment of Mr Paul William Garrett as a director
04 Aug 2010 TM01 Termination of appointment of Edward Gittins as a director
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
20 Apr 2009 288a Director appointed edward watkin gittins
09 Apr 2009 288b Appointment terminated director chloe hawkins
09 Apr 2009 287 Registered office changed on 09/04/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ
16 Mar 2009 NEWINC Incorporation