Advanced company searchLink opens in new window

PIER HOUSE INVESTMENTS LIMITED

Company number 06606961

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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