Advanced company searchLink opens in new window

PX HOLDCO4 LIMITED

Company number 06309132

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
17 Mar 2022 SH19 Statement of capital on 17 March 2022
  • GBP 1
17 Mar 2022 SH20 Statement by Directors
17 Mar 2022 CAP-SS Solvency Statement dated 14/03/22
17 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2021 AA Full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
22 Jun 2021 MR04 Satisfaction of charge 063091320003 in full
29 Apr 2021 TM01 Termination of appointment of Graeme David Sword as a director on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of James Granville Potter as a director on 27 April 2021
05 Oct 2020 AA Full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
25 Sep 2019 AA Full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
10 Jul 2019 AP01 Appointment of Mr Geoffrey Robert Holmes as a director on 1 July 2019
10 Jul 2019 TM01 Termination of appointment of Mark William Kenrick as a director on 21 June 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2019 MR04 Satisfaction of charge 063091320001 in full
10 Apr 2019 MR04 Satisfaction of charge 063091320002 in full
28 Mar 2019 MR01 Registration of charge 063091320003, created on 28 March 2019
11 Oct 2018 AA Full accounts made up to 31 March 2018