Advanced company searchLink opens in new window

PIRAMOS LTD

Company number 08574943

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)
13 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2016 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 1 Old Hall Street Liverpool L3 9HF on 15 November 2016
11 Nov 2016 4.20 Statement of affairs with form 4.19
11 Nov 2016 600 Appointment of a voluntary liquidator
11 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
23 Aug 2016 TM01 Termination of appointment of Stephanie Louise Hilton as a director on 1 July 2016
22 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
22 Jul 2016 TM02 Termination of appointment of Rachel Jane Turner as a secretary on 1 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015
28 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
11 Aug 2015 AD01 Registered office address changed from The Blue Bell Southport Road Barton Ormskirk Lancashire L39 7JU to 18a London Street Southport Merseyside PR9 0UE on 11 August 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 2
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
16 Mar 2015 AA Total exemption small company accounts made up to 31 August 2013
16 Mar 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 August 2013
10 Nov 2014 AD01 Registered office address changed from 13 Rimmer Green Scarisbrick Southport Merseyside PR8 5LP to The Blue Bell Southport Road Barton Ormskirk Lancashire L39 7JU on 10 November 2014
03 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
12 May 2014 AP03 Appointment of Mrs Rachel Jane Turner as a secretary
12 May 2014 AP01 Appointment of Mr Michael Hilton as a director
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted