Advanced company searchLink opens in new window

PIECE MILL LTD

Company number 05982113

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)
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
03 Nov 2009 AD02 Register inspection address has been changed
03 Nov 2009 CH01 Director's details changed for David Stross on 30 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jul 2009 AA Total exemption small company accounts made up to 31 October 2007
30 Jun 2009 363a Return made up to 30/10/08; full list of members
30 Jun 2009 288b Appointment terminated secretary andrew jackson
27 Mar 2009 288b Appointment terminated director and secretary debra ivanoff
21 Mar 2009 288b Appointment terminated director norman ellis
21 Mar 2009 288b Appointment terminate, secretary janet berry logged form
21 Mar 2009 287 Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS
21 Mar 2009 288a Secretary appointed andrew howard jackson
21 Mar 2009 288a Director appointed andrew james laver
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2009 287 Registered office changed on 24/02/2009 from bank chambers 1 hick lane batley west yorkshire WF17 5TD
16 Jul 2008 287 Registered office changed on 16/07/2008 from quarry house 199 quarry road cleckheaton west yorkshire BD19 4RS
12 Dec 2007 CERTNM Company name changed horton street LIMITED\certificate issued on 12/12/07
03 Dec 2007 363a Return made up to 30/10/07; full list of members
13 Nov 2007 287 Registered office changed on 13/11/07 from: 43 st pauls street leeds west yorkshire LS1 2JG
27 Mar 2007 88(2)R Ad 07/12/06--------- £ si 49@1=49 £ ic 51/100
10 Jan 2007 395 Particulars of mortgage/charge
08 Jan 2007 395 Particulars of mortgage/charge
02 Jan 2007 288a New director appointed
23 Dec 2006 395 Particulars of mortgage/charge
29 Nov 2006 395 Particulars of mortgage/charge