PITCHLINE TRANSMISSIONS LIMITED

Nde Buildings Nde Buildings, Coventry, CV1 4EQ, West Midlands
StatusDISSOLVED
Company No.01015862
CategoryPrivate Limited Company
Incorporated28 Jun 1971
Age53 years, 10 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 8 months, 7 days

SUMMARY

PITCHLINE TRANSMISSIONS LIMITED is an dissolved private limited company with number 01015862. It was incorporated 53 years, 10 days ago, on 28 June 1971 and it was dissolved 12 years, 8 months, 7 days ago, on 01 November 2011. The company address is Nde Buildings Nde Buildings, Coventry, CV1 4EQ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jul 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Feb 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 01 Sep 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AAMD

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 17/08/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2001

Action Date: 17 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2001

Action Date: 17 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-17

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 19/07/01 from: hotchkiss way binley industrial estate coventry west midlands CV3 2RL

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/08/00 to 17/08/00

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/01; change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 11/08/00 to 26/08/00

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 11/10/00 from: aldbourne road coventry west midlands CV1 4EQ

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 11/08/00

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/99; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/98; no change of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 09 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 04 Apr 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 27/11/96 from: aldbourne road works coventry west midlands CV1 4EQ

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 30/06

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/95; no change of members

Documents

View document PDF


Some Companies

Number:11788204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP006415
Status:ACTIVE
Category:Limited Partnership
Number:08873666
Status:ACTIVE
Category:Private Limited Company

KINGSLEY ASSOCIATES (SURVEYORS) LIMITED

RIDGE HOUSE,PETERSFIELD,GU32 2DP

Number:04810299
Status:ACTIVE
Category:Private Limited Company

PERCH MERCH LIMITED

95 APSLEY ROAD,,B68 0QT

Number:05549184
Status:ACTIVE
Category:Private Limited Company

PRODEAL INTERNATIONAL LTD

SUITE 28, DREW HOUSE,LONDON,SE8 3GG

Number:11109814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source