About

Registered Number: 06265005
Date of Incorporation: 31/05/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Oakleigh House, High Street, Hartley Wintney, Hampshire, RG27 8PE

 

Pitco Ltd was founded on 31 May 2007. Currently we aren't aware of the number of employees at the Pitco Ltd. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
COCOMP - Order to wind up 20 April 2012
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 26 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 09 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 02 February 2010
SH01 - Return of Allotment of shares 15 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 08 December 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 16 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
363s - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 15 September 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
123 - Notice of increase in nominal capital 02 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Debenture 12 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.