- Company Overview for PIE COMPANY LIMITED(THE) (01880741)
- Filing history for PIE COMPANY LIMITED(THE) (01880741)
- People for PIE COMPANY LIMITED(THE) (01880741)
- More for PIE COMPANY LIMITED(THE) (01880741)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2020 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
20 Aug 2019 | TM01 | Termination of appointment of Stephen Henderson as a director on 6 August 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 1 January 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
10 Jan 2017 | AA | Full accounts made up to 26 December 2015 | |
14 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
19 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
22 Sep 2015 | TM01 | Termination of appointment of Andrew John Harding Rutherford as a director on 22 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mrs Tolla Joanne Curle as a director on 22 September 2015 | |
19 Jun 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 26 July 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 August 2014
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | AD01 | Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom to Colmore Court 9 Colmore Row Birmingham B3 2BJ on 14 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of David Steven Morgan as a director on 3 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Stephen Paul Leadbeater as a director on 3 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Stephen Henderson as a director on 2 August 2014 |