Advanced company searchLink opens in new window

PIERHEAD (UK) LIMITED

Company number 08582145

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
03 Jul 2015 CH04 Secretary's details changed for Minerva Trust Company Limited on 30 June 2015
03 Jul 2015 CH02 Director's details changed for Corporate Officer (Jersey) Limited on 30 June 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Mr Mark Christopher Woodford as a director on 11 August 2014
15 Sep 2014 TM01 Termination of appointment of Emma Faith Mauger as a director on 11 August 2014
05 Sep 2014 CH02 Director's details changed for Minerva Officer Limited on 24 June 2014
05 Sep 2014 CH02 Director's details changed for Corporate Officer (Jersey) Limited on 24 June 2014
05 Sep 2014 CH04 Secretary's details changed for Minerva Trust Company Limited on 24 June 2014
05 Sep 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
19 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
12 Jul 2013 AP01 Appointment of Mrs Emma Faith Mauger as a director
11 Jul 2013 TM01 Termination of appointment of Terry Northcott as a director
24 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)