Advanced company searchLink opens in new window

PIVOTAL PRODUCTS LTD

Company number 11611860

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)
04 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2022 PSC04 Change of details for Mr Robert Andrew Hughes as a person with significant control on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Robert Andrew Hughes on 21 October 2022
18 Oct 2022 AD01 Registered office address changed from 41 Little Horton Green Bradford BD5 0NG England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 October 2022
18 Oct 2022 LIQ02 Statement of affairs
18 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-07
06 Oct 2022 AD03 Register(s) moved to registered inspection location 41 Little Horton Green Bradford BD5 0NG
05 Oct 2022 AD03 Register(s) moved to registered inspection location 41 Little Horton Green Bradford BD5 0NG
05 Oct 2022 AD02 Register inspection address has been changed from 41 Little Horton Green Bradford BD5 0NG England to 41 Little Horton Green Bradford BD5 0NG
05 Oct 2022 AD02 Register inspection address has been changed to 41 Little Horton Green Bradford BD5 0NG
05 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 41 Little Horton Green Bradford BD5 0NG on 5 October 2022
23 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Edward Rupert Henry Marsden as a director on 18 October 2021
04 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with updates
22 May 2021 AA Micro company accounts made up to 31 October 2020
13 May 2021 SH08 Change of share class name or designation
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 101.20
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
21 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
22 Oct 2019 PSC01 Notification of Edward Marsden as a person with significant control on 9 October 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of entire issued share capital 24/05/2019