PYROLYTECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
27/03/2427 March 2024 | Liquidators' statement of receipts and payments to 2024-03-18 |
17/04/2317 April 2023 | Liquidators' statement of receipts and payments to 2023-03-18 |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 18 MIDDLE VILLAGE HAYWARDS HEATH WEST SUSSEX RH16 4GA |
31/03/2031 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
31/03/2031 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/03/2031 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058214490001 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIA BLUNNIE |
06/06/186 June 2018 | CESSATION OF JULIA BLUNNIE AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA BLUNNIE / 01/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLUNNIE / 01/06/2010 |
09/06/109 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | COMPANY NAME CHANGED SUSSEX TURBINES LIMITED CERTIFICATE ISSUED ON 18/08/09 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/02/077 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/0730 January 2007 | COMPANY NAME CHANGED THE BATHROOM CUP COMPANY LIMITED CERTIFICATE ISSUED ON 30/01/07 |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PYROLYTECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company