Advanced company searchLink opens in new window

PYRAMID PARTITIONING & SUSPENDED CEILINGS LTD

Company number 04099140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
16 Sep 2014 CH03 Secretary's details changed for Lyndsay Jane Evans on 13 August 2014
16 Sep 2014 CH01 Director's details changed for Shane Brendan Evans on 13 August 2014
07 Jul 2014 AD02 Register inspection address has been changed from C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom
07 Jul 2014 AD01 Registered office address changed from C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 7 July 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 CH01 Director's details changed for Shane Brendan Evans on 31 January 2013
23 Dec 2013 CH03 Secretary's details changed for Lyndsay Jane Evans on 31 January 2013
11 Mar 2013 AD01 Registered office address changed from Ty-Lew Cowbridge Road Talygarn Pontyclun Mid Glamorgan CF72 9JU Wales on 11 March 2013
07 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
17 Dec 2012 AD02 Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Feb 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
03 Feb 2011 AD02 Register inspection address has been changed from Ty-Lew Cowbridge Road Talygarn Pontyclun Mid Glamorgan CF72 9JU Wales
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 CH01 Director's details changed for Shane Brendan Evans on 6 November 2010
08 Nov 2010 CH03 Secretary's details changed for Lyndsay Jane Evans on 6 November 2010
08 Nov 2010 AD02 Register inspection address has been changed from 16 the Chestnuts Miskin Pontyclun Mid Glamorgan CF72 8PE Wales
08 Nov 2010 AD01 Registered office address changed from 16 the Chestnuts Miskin Pontyclun Mid Glamorgan CF72 8PE United Kingdom on 8 November 2010
22 Feb 2010 AAMD Amended accounts made up to 30 April 2009