- Company Overview for PIER HOUSE INVESTMENTS LIMITED (06606961)
- Filing history for PIER HOUSE INVESTMENTS LIMITED (06606961)
- People for PIER HOUSE INVESTMENTS LIMITED (06606961)
- Charges for PIER HOUSE INVESTMENTS LIMITED (06606961)
- More for PIER HOUSE INVESTMENTS LIMITED (06606961)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
04 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Oct 2010 | TM01 | Termination of appointment of Paul Worsley as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Darren Worsley as a director | |
14 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Peter James Barnard Powell on 2 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Darren John Worsley on 2 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Paul Worsley on 2 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Russell Grant Lindsay on 2 October 2009 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
17 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2008 | 288b | Appointment terminated secretary kevin brewer | |
30 May 2008 | NEWINC | Incorporation |