Advanced company searchLink opens in new window

PX FILTERS LIMITED

Company number 06569739

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
05 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
05 May 2010 CH01 Director's details changed for Mr George Souvatzoglou on 17 April 2010
05 May 2010 CH01 Director's details changed for Vassilios Souvatzoglou on 17 April 2010
05 May 2010 CH04 Secretary's details changed for Tavara Nominees Limited on 17 April 2010
10 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Apr 2009 363a Return made up to 17/04/09; full list of members
23 May 2008 288c Director's Change of Particulars / george souvatzoglou / 16/05/2008 / Nationality was: greek, now: british; HouseName/Number was: , now: 6; Street was: 159 long meadow, now: swan close; Area was: , now: whitchurch; Region was: buckinghamshire, now: bucks; Post Code was: HP21 7EB, now: HP22 4LF
23 May 2008 288c Director's Change of Particulars / vassilios souvatzoglou / 16/05/2008 / Nationality was: greek, now: british; Date of Birth was: 01-Jan-1980, now: 23-Aug-1975; HouseName/Number was: 159, now: 9; Street was: long meadow, now: the ponds; Post Town was: aylesbury, now: mount annan; Region was: bucks, now: 2567 nsw; Post Code was: HP21 7EB, now: ; Cou
18 Apr 2008 NEWINC Incorporation