- Company Overview for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
- Filing history for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
- People for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
- Charges for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
- Insolvency for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
- More for PYRAMID DESIGN (WARWICK) LIMITED (01863129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
16 Mar 2018 | AD01 | Registered office address changed from 6 Clarence Terrace Leamington Spa CV32 5LD to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2018 | |
13 Mar 2018 | LIQ02 | Statement of affairs | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2017 | CH04 | Secretary's details changed for Harrison Beale & Owen Management Services Limited on 7 December 2017 | |
10 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
26 Jul 2017 | PSC04 | Change of details for Mr Paul Hartley as a person with significant control on 1 November 2016 | |
26 Jul 2017 | PSC07 | Cessation of Antony David Martin as a person with significant control on 1 November 2016 | |
26 Jul 2017 | TM02 | Termination of appointment of Joanne Louise Hartley as a secretary on 12 June 2017 | |
26 Jul 2017 | AP04 | Appointment of Harrison Beale & Owen Management Services Limited as a secretary on 12 June 2017 | |
10 Nov 2016 | AP03 | Appointment of Mrs Joanne Louise Hartley as a secretary on 1 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Antony David Martin as a secretary on 1 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Antony David Martin as a director on 1 November 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|