- Company Overview for PYRAMID DESIGN COMPANY LIMITED (02659901)
- Filing history for PYRAMID DESIGN COMPANY LIMITED (02659901)
- People for PYRAMID DESIGN COMPANY LIMITED (02659901)
- More for PYRAMID DESIGN COMPANY LIMITED (02659901)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
02 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
26 Nov 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Yvonne Anne Williams on 17 November 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2005 | |
20 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
20 Nov 2008 | 288c | Secretary's Change of Particulars / josephine williams / 20/11/2008 / HouseName/Number was: , now: 11; Street was: 2 kimbley rise, now: thornton close; Post Town was: west bromwich, now: alresford; Region was: west midlands, now: hampshire; Post Code was: B71 2DE, now: SO24 0NL | |
29 Nov 2007 | 363s | Return made up to 29/10/07; no change of members | |
01 Dec 2006 | 363s | Return made up to 29/10/06; full list of members | |
01 Dec 2006 | 363(288) |
Director's particulars changed
|
|
11 Jan 2006 | 287 | Registered office changed on 11/01/06 from: jewellery business centre 95,spencer street birmingham B18 6DA | |
28 Dec 2005 | 363s | Return made up to 29/10/05; full list of members | |
28 Dec 2005 | 363(288) |
Director's particulars changed
|
|
06 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 |