• UK
  • PISTEASY LIMITED - Unit 3, The Old Toy Factory, Jackson Street, Coalville, United Kingdom

Company Information

Company registration number
05904043
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 3
The Old Toy Factory
Jackson Street
Coalville
Leicestershire
LE673NR
England
Unit 3, The Old Toy Factory, Jackson Street, Coalville, Leicestershire, LE673NR, England UK

Management

Managing Directors
JAMES EDDY
RACHEL JANE TIDMARSH
Company secretaries
JOHN WILLIAM HUMMEL
RACHEL JANE TIDMARSH

Company Details

Type of Business
ltd
Incorporated
2006-08-14
Dissolved on
2011-01-11

Jurisdiction Particularities

Additional Status Details
dissolved

PISTEASY LIMITED Company Description

PISTEASY LIMITED is a ltd registered in United Kingdom with the Company reg no 05904043. Its current trading status is "closed". It was registered 2006-08-14. It has 2 directors and 2 secretaries.It can be contacted at Unit 3 .
More information

Get PISTEASY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pisteasy Limited - Unit 3, The Old Toy Factory, Jackson Street, Coalville, United Kingdom

Did you know? kompany provides original and official company documents for PISTEASY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-01-11) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2010-09-07) - DS01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2010-09-14) - GAZ1(A)

    Add to Cart
     
  • SECRETARY APPOINTED MR JOHN WILLIAM HUMMEL (2009-12-23) - AP03

    Add to Cart
     
  • RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS (2009-09-09) - 363a

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 (2009-06-15) - AA

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 (2008-10-24) - AA

    Add to Cart
     
  • RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS (2008-09-12) - 363a

    Add to Cart
     
  • LOCATION OF DEBENTURE REGISTER (2008-09-12) - 190

    Add to Cart
     
  • LOCATION OF REGISTER OF MEMBERS (2008-09-12) - 353

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDDY / 21/02/2008 (2008-09-11) - 288c

    Add to Cart
     
  • DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL EDDY / 15/10/2007 (2008-09-11) - 288c

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/09/2008 FROM (2008-09-12) - 287

    Add to Cart
     
  • RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS (2007-08-22) - 363a

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 (2007-05-23) - AA

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 (2006-09-18) - 225

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-08-14) - NEWINC

    Add to Cart
     

expand_less