Advanced company searchLink opens in new window

THE PIERS CAFE LIMITED

Company number 04919598

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2010 DS01 Application to strike the company off the register
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-10-06
  • GBP 1
06 Oct 2009 CH01 Director's details changed for Patrick John Hesnan on 1 October 2009
28 Sep 2009 288c Director's Change of Particulars / patrick hesnan / 14/08/2009 / HouseName/Number was: , now: 22; Street was: otterham garage, now: anthony close; Area was: otterham, now: poughill; Post Town was: camelford, now: bude; Post Code was: PL32 9SW, now: EX23 9HD
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Oct 2008 363a Return made up to 02/10/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Oct 2007 363a Return made up to 02/10/07; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Oct 2006 363a Return made up to 02/10/06; full list of members
21 Apr 2006 AA Total exemption small company accounts made up to 30 September 2005
03 Oct 2005 363a Return made up to 02/10/05; full list of members
03 Oct 2005 287 Registered office changed on 03/10/05 from: chinthurst 30 st spephens hill launceston cornwall PL15 8HN
04 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
07 Jul 2005 287 Registered office changed on 07/07/05 from: crackington manor, crackington haven, bude cornwall EX23 0JG
24 Jun 2005 288c Secretary's particulars changed
15 Oct 2004 363s Return made up to 02/10/04; full list of members
03 Aug 2004 225 Accounting reference date shortened from 31/10/04 to 30/09/04
02 Oct 2003 288b Secretary resigned
02 Oct 2003 NEWINC Incorporation