Advanced company searchLink opens in new window

PIERS VIEW LIMITED

Company number 05907159

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 AP01 Appointment of Mr Raghbir Singh Lyall as a director on 1 September 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Feb 2018 PSC02 Notification of Fourstars Holdings Limited as a person with significant control on 6 April 2016
04 Feb 2018 PSC07 Cessation of Mohan Singh as a person with significant control on 1 February 2018
04 Feb 2018 PSC07 Cessation of Raghbir Singh Lyall as a person with significant control on 1 February 2018
04 Feb 2018 PSC01 Notification of Raghbir Sing Lyall as a person with significant control on 1 February 2018
04 Feb 2018 TM01 Termination of appointment of Mohan Singh Jass as a director on 1 February 2018
21 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
13 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
23 Jan 2014 AR01 Annual return made up to 16 August 2009 with full list of shareholders
23 Jan 2014 AR01 Annual return made up to 16 August 2008 with full list of shareholders
17 Jan 2014 AR01 Annual return made up to 16 August 2013
  • ANNOTATION This document replaces the AR01 registered on 27/08/2013 as it was not properly delivered
17 Jan 2014 AR01 Annual return made up to 16 August 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/09/2012 as it was not properly delivered
17 Jan 2014 AR01 Annual return made up to 16 August 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/09/2011 as it was not properly delivered
17 Jan 2014 AR01 Annual return made up to 16 August 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/09/2010 as it was not properly delivered
27 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/01/2014