Advanced company searchLink opens in new window

PIXEL BOMB GAMES LTD

Company number 07696240

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Vourt Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 September 2017
06 Oct 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Vourt Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 6 October 2016
05 Oct 2016 4.20 Statement of affairs with form 4.19
05 Oct 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-21
20 Sep 2016 TM01 Termination of appointment of Philip Muwanga as a director on 9 September 2016
12 Sep 2016 AP01 Appointment of Mr Philip Wright as a director on 9 September 2016
12 Sep 2016 TM02 Termination of appointment of Lee Craig Blacklock as a secretary on 9 September 2016
12 Sep 2016 TM01 Termination of appointment of Philip Muwanga as a director on 9 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
06 May 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 6 May 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
08 Jul 2015 AD01 Registered office address changed from C/O Chancery Accountants 4th Floor Chancery House 58 Spring Gardens C/O Chancery Accountants Manchester Lanceshire M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jan 2015 AD01 Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN to C/O Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens C/O Chancery Accountants Manchester Lanceshire M2 1EW on 13 January 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000