This company is commonly known as Pix-cgi Limited. The company was founded 12 years ago and was given the registration number 07813517. The firm's registered office is in CLECKHEATON. You can find them at 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | PIX-CGI LIMITED |
---|---|---|
Company Number | : | 07813517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2011 |
End of financial year | : | 24 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
288, Oxford Road, Gomersal, Cleckheaton, England, BD19 4PY | Director | 18 October 2011 | Active |
288, Oxford Road, Gomersal, Cleckheaton, England, BD19 4PY | Director | 18 October 2011 | Active |
288, Oxford Road, Gomersal, Cleckheaton, England, BD19 4PY | Director | 18 October 2011 | Active |
Mr Christopher Kenneth Heeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 288, Oxford Road, Cleckheaton, BD19 4PY |
Nature of control | : |
|
Mr Graham Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 288, Oxford Road, Cleckheaton, BD19 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-19 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.