- Company Overview for PIVOTAL PRODUCTS LTD (11611860)
- Filing history for PIVOTAL PRODUCTS LTD (11611860)
- People for PIVOTAL PRODUCTS LTD (11611860)
- Insolvency for PIVOTAL PRODUCTS LTD (11611860)
- Registers for PIVOTAL PRODUCTS LTD (11611860)
- More for PIVOTAL PRODUCTS LTD (11611860)
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) |
---|---|---|---|
04 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2022 | PSC04 | Change of details for Mr Robert Andrew Hughes as a person with significant control on 21 October 2022 | |
21 Oct 2022 | CH01 | Director's details changed for Mr Robert Andrew Hughes on 21 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 41 Little Horton Green Bradford BD5 0NG England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 October 2022 | |
18 Oct 2022 | LIQ02 | Statement of affairs | |
18 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | AD03 | Register(s) moved to registered inspection location 41 Little Horton Green Bradford BD5 0NG | |
05 Oct 2022 | AD03 | Register(s) moved to registered inspection location 41 Little Horton Green Bradford BD5 0NG | |
05 Oct 2022 | AD02 | Register inspection address has been changed from 41 Little Horton Green Bradford BD5 0NG England to 41 Little Horton Green Bradford BD5 0NG | |
05 Oct 2022 | AD02 | Register inspection address has been changed to 41 Little Horton Green Bradford BD5 0NG | |
05 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 41 Little Horton Green Bradford BD5 0NG on 5 October 2022 | |
23 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Edward Rupert Henry Marsden as a director on 18 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
22 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 May 2021 | SH08 | Change of share class name or designation | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
31 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
21 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
22 Oct 2019 | PSC01 | Notification of Edward Marsden as a person with significant control on 9 October 2018 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|