This company is commonly known as Pitco Limited. The company was founded 17 years ago and was given the registration number 06265005. The firm's registered office is in HARTLEY WINTNEY. You can find them at Oakleigh House, High Street, Hartley Wintney, Hampshire. This company's SIC code is 7487 - Other business activities.
Name | : | PITCO LIMITED |
---|---|---|
Company Number | : | 06265005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 May 2007 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakleigh House, High Street, Hartley Wintney, Hampshire, RG27 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Huntingdon Road, Thrapston, Kettering, England, NN14 4NF | Director | 08 November 2011 | Active |
40 Kerria Way, West End, Woking, GU24 9XB | Secretary | 25 March 2009 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 31 May 2007 | Active |
Kelvedon, 28 Orchehill Avenue, Gerrards Cross, SL9 8QQ | Director | 05 July 2007 | Active |
13 Buntingbridge Road, Barkingside, IG2 7LW | Director | 05 July 2007 | Active |
Broadmore House, Broadmore Lane, Stowe-By-Chartley, ST18 0LD | Director | 11 June 2009 | Active |
24, Ashpole Spinney, Northampton, England, NN4 9QB | Director | 09 June 2010 | Active |
The Old Farm, Epping Long Green, Epping Green, CM16 6QN | Director | 12 July 2007 | Active |
Woodcote, Burtons Lane, Chalfont St. Giles, HP8 4BA | Director | 11 June 2009 | Active |
Walnut Tree House, 6a Portsmouth Road, Liphook, GU30 7AA | Director | 12 July 2007 | Active |
27 Little Park Cattle Lane, Abbotts Ann, Andover, SP11 7DR | Director | 05 July 2007 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 31 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2015-09-07 | Officers | Termination director company with name termination date. | Download |
2015-09-07 | Officers | Termination director company with name termination date. | Download |
2012-04-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-11-10 | Officers | Appoint person director company with name. | Download |
2011-10-26 | Accounts | Accounts with accounts type full. | Download |
2011-10-04 | Officers | Termination secretary company with name. | Download |
2011-08-22 | Officers | Termination director company with name. | Download |
2011-08-22 | Officers | Termination director company with name. | Download |
2011-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-13 | Accounts | Accounts with accounts type full. | Download |
2010-06-17 | Officers | Appoint person director company with name. | Download |
2010-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-01 | Officers | Termination director company with name. | Download |
2010-02-02 | Accounts | Accounts with accounts type full. | Download |
2010-01-15 | Capital | Capital allotment shares. | Download |
2010-01-04 | Officers | Termination director company with name. | Download |
2009-12-08 | Officers | Termination director company with name. | Download |
2009-06-17 | Officers | Legacy. | Download |
2009-06-17 | Officers | Legacy. | Download |
2009-06-09 | Officers | Legacy. | Download |
2009-06-06 | Capital | Legacy. | Download |
2009-06-03 | Annual return | Legacy. | Download |
2009-04-22 | Capital | Legacy. | Download |
2009-04-22 | Capital | Legacy. | Download |
2009-04-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.