This company is commonly known as Pixelhaus Studios Ltd. The company was founded 14 years ago and was given the registration number 07033569. The firm's registered office is in BOURNEMOUTH. You can find them at Drewitt House, 865 Ringwood Road, Bournemouth, . This company's SIC code is 74100 - specialised design activities.
Name | : | PIXELHAUS STUDIOS LTD |
---|---|---|
Company Number | : | 07033569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Garden Walk, Ferndown, England, BH22 9SN | Director | 29 September 2009 | Active |
12, Garden Walk, Ferndown, England, BH22 9SN | Director | 29 September 2009 | Active |
Mr Richard Gerard Gosler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-22 | Officers | Change person director company with change date. | Download |
2013-10-22 | Officers | Change person director company with change date. | Download |
2013-10-22 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.