Advanced company searchLink opens in new window

PYRO TECHNIC MANUFACTURING EUROPE LIMITED

Company number 08822808

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)
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
22 Nov 2022 AD01 Registered office address changed from Draycot Aerodrome Draycot Foliat Swindon SN4 0HX England to 10 st Helens Road Swansea SA1 4AW on 22 November 2022
22 Nov 2022 LIQ02 Statement of affairs
22 Nov 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
31 Oct 2022 PSC04 Change of details for Mr Benjamin John Green as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Alexander Fabian Schmitt as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Firebird Holdings Llc as a person with significant control on 31 October 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 DS02 Withdraw the company strike off application
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2021 DS01 Application to strike the company off the register
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
04 Jan 2021 TM01 Termination of appointment of Alexander Fabian Schmitt as a director on 22 December 2020
04 Jan 2021 TM01 Termination of appointment of Anthony Lewis as a director on 29 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 May 2020 AP03 Appointment of Mr David Pickin as a secretary on 25 May 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Draycot Aerodrome Draycot Foliat Swindon SN4 0HX on 28 August 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 PSC02 Notification of Firebird Holdings Llc as a person with significant control on 19 April 2017