Advanced company searchLink opens in new window

PISTEBASHER COMPANY LIMITED

Company number 09178697

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 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
14 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 November 2019
13 Dec 2018 AD01 Registered office address changed from 10-12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD to 142-148 Main Road Sidcup Kent DA14 6NZ on 13 December 2018
11 Dec 2018 LIQ01 Declaration of solvency
11 Dec 2018 600 Appointment of a voluntary liquidator
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-19
20 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
02 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
05 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 105,000
22 Sep 2014 AP01 Appointment of Paul Martin Barnes as a director on 26 August 2014
18 Aug 2014 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 15 August 2014
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)