Advanced company searchLink opens in new window

PIER 24 LIMITED

Company number 06278758

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)
12 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2018 WU15 Notice of final account prior to dissolution
06 Sep 2016 AD01 Registered office address changed from Kingston Smith & Partners Llp 105 st Peters Street St Albans Herts AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
17 Jun 2016 LIQ MISC Insolvency:liquidators annual progress report to 3 april 2016
08 Jun 2015 LIQ MISC Insolvency:progree report 04.04.2014 to 03.04.2015
19 May 2014 LIQ MISC Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 04/04/2014
01 May 2014 COCOMP Order of court to wind up
01 May 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
16 Apr 2014 4.31 Appointment of a liquidator
17 Feb 2014 LIQ MISC Insolvency:liquidator's progress report :- 21/12/2012 - 20/12/2013
25 Feb 2013 LIQ MISC Insolvency:annual progress report - brought down date 20TH february 2013
02 Mar 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 20/12/2011
02 Mar 2012 COCOMP Order of court to wind up
25 Jan 2011 AD01 Registered office address changed from 24-26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE on 25 January 2011
25 Jan 2011 4.31 Appointment of a liquidator
22 Dec 2010 COCOMP Order of court to wind up
14 Dec 2010 COCOMP Order of court to wind up
24 Jun 2010 AR01 Annual return made up to 13 June 2010
Statement of capital on 2010-06-24
  • GBP 100
13 Apr 2010 TM02 Termination of appointment of Sarah Khan as a secretary
13 Apr 2010 TM01 Termination of appointment of Sarah Khan as a director
01 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
09 Oct 2009 CH01 Director's details changed for Mrs Sarah Lucy Khan on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Samir Andreas Khan on 2 October 2009
24 Jun 2009 363a Return made up to 13/06/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 30 June 2008