- Company Overview for PISANI BROS LTD (06951076)
- Filing history for PISANI BROS LTD (06951076)
- People for PISANI BROS LTD (06951076)
- Insolvency for PISANI BROS LTD (06951076)
- More for PISANI BROS LTD (06951076)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2011 | AD01 | Registered office address changed from Unit 5-6 Glan-Y-Llyn Industrial Estate Taffs Well Cardiff South Wales CF15 7JD on 6 December 2011 | |
05 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
03 Mar 2011 | AD01 | Registered office address changed from Hsj Accountants Henstaff Court Business Centre Llantrisant Road, Nr Groesfaen Cardiff CF72 8NG United Kingdom on 3 March 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from Hsj Cline Talbot Henstaff Court Business Centre Llantrisant Road Groesfaen Cardiff CF72 8NG on 8 February 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Sep 2010 | CERTNM |
Company name changed stone age tiles bathroom & kitchens LIMITED\certificate issued on 01/09/10
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
20 Aug 2010 | CONNOT | Change of name notice | |
06 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Ray Pisani on 2 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mario Pisani Zammit on 2 July 2010 | |
06 Jul 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from hsj cline talbot henstaff court business centre llantrisant road groesfaen cardiff CF72 8NG | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from unit 5-6 glan-y-llyn industrial estate cardiff road taffs well cardiff CF15 5JD | |
02 Jul 2009 | NEWINC | Incorporation |