Advanced company searchLink opens in new window

PIXIWOO LTD

Company number 07409279

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)
25 May 2022 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2021 LIQ01 Declaration of solvency
23 Dec 2020 AD01 Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
05 May 2018 AA Total exemption full accounts made up to 31 December 2017
28 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
29 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 250
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 250
20 Nov 2014 CH01 Director's details changed for Nicola Louise Haste on 1 March 2014
20 Nov 2014 CH01 Director's details changed for Samantha Lea Chapman on 1 March 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 250
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 CH01 Director's details changed for Samantha Lea Chapman on 8 January 2013