PIVOTAL PRODUCTS LTD
Status | DISSOLVED |
Company No. | 11611860 |
Category | Private Limited Company |
Incorporated | 09 Oct 2018 |
Age | 5 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2023 |
Years | 6 months, 3 days |
SUMMARY
PIVOTAL PRODUCTS LTD is an dissolved private limited company with number 11611860. It was incorporated 5 years, 6 months, 29 days ago, on 09 October 2018 and it was dissolved 6 months, 3 days ago, on 04 November 2023. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-21
Psc name: Mr Robert Andrew Hughes
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Mr Robert Andrew Hughes
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 41 Little Horton Green Bradford BD5 0NG England
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 06 Oct 2022
Category: Address
Type: AD03
New address: 41 Little Horton Green Bradford BD5 0NG
Documents
Move registers to sail company with new address
Date: 05 Oct 2022
Category: Address
Type: AD03
New address: 41 Little Horton Green Bradford BD5 0NG
Documents
Change sail address company with old address new address
Date: 05 Oct 2022
Category: Address
Type: AD02
New address: 41 Little Horton Green Bradford BD5 0NG
Old address: 41 Little Horton Green Bradford BD5 0NG England
Documents
Change sail address company with new address
Date: 05 Oct 2022
Category: Address
Type: AD02
New address: 41 Little Horton Green Bradford BD5 0NG
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2022-10-05
New address: 41 Little Horton Green Bradford BD5 0NG
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Rupert Henry Marsden
Termination date: 2021-10-18
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital name of class of shares
Date: 13 May 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Feb 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-20
Capital : 101.20 GBP
Documents
Resolution
Date: 31 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-09
Psc name: Edward Marsden
Documents
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 03 Jul 2019
Action Date: 24 May 2019
Category: Capital
Type: SH02
Date: 2019-05-24
Documents
Some Companies
18 LONDON ROAD,GLASGOW,G1 5NB
Number: | SC453963 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11182697 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 AEGEAN APARTMENTS,LONDON,E16 1AR
Number: | 10352324 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROWLEY AVENUE,STAFFORD,ST17 9AA
Number: | 11016483 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 12 THE SHARD,LONDON,SE1 9SG
Number: | 04404561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 11036777 |
Status: | ACTIVE |
Category: | Private Limited Company |