- Company Overview for PIERHEAD (UK) LIMITED (08582145)
- Filing history for PIERHEAD (UK) LIMITED (08582145)
- People for PIERHEAD (UK) LIMITED (08582145)
- More for PIERHEAD (UK) LIMITED (08582145)
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
|
|
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
|
|
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
|