PITMAN COMPUTER SUPPORT LIMITED

Sandown House, Sandbeck Way Sandown House, Sandbeck Way, West Yorkshire, LS22 7DN
StatusDISSOLVED
Company No.05375007
CategoryPrivate Limited Company
Incorporated24 Feb 2005
Age19 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 26 days

SUMMARY

PITMAN COMPUTER SUPPORT LIMITED is an dissolved private limited company with number 05375007. It was incorporated 19 years, 2 months, 26 days ago, on 24 February 2005 and it was dissolved 12 years, 4 months, 26 days ago, on 27 December 2011. The company address is Sandown House, Sandbeck Way Sandown House, Sandbeck Way, West Yorkshire, LS22 7DN.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shimwell

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Sep 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr David James Shimwell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr david james shimwell

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen ingram

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stanley knights

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compteach LIMITED\certificate issued on 24/01/06

Documents

View document PDF

Incorporation company

Date: 24 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBORNE AIRSOFT LIMITED

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:07544342
Status:ACTIVE
Category:Private Limited Company

CLIVE COURT (REVERSIONS) LLP

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:OC424678
Status:ACTIVE
Category:Limited Liability Partnership

CODA WATERSPORTS LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:11839805
Status:ACTIVE
Category:Private Limited Company
Number:CE010355
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROSPECT HOLDINGS (READING) LIMITED

24 KING STREET,READING,RG1 2HE

Number:07005392
Status:ACTIVE
Category:Private Limited Company

RUBYS OF LONDON LIMITED

UNIT 22 ANGERSTEIN BUSINESS PARK,GREENWICH,SE10 0RT

Number:08789655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source