Advanced company searchLink opens in new window

PIERLESS LIMITED

Company number 08839542

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
19 Sep 2020 AD01 Registered office address changed from 4 Meadow View Sandy Lane Chester CH3 5UW United Kingdom to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 19 September 2020
18 Sep 2020 LIQ02 Statement of affairs
08 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
07 Sep 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 MR04 Satisfaction of charge 088395420001 in full
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 26 September 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Oct 2018 AD01 Registered office address changed from 1st Floor, 10-12 Church Road Church Road Gatley Cheadle Cheshire SK8 4NQ to 4 Meadow View Sandy Lane Chester CH3 5UW on 4 October 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Oct 2016 MR01 Registration of charge 088395420001, created on 18 October 2016
29 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Jan 2016 AD01 Registered office address changed from Kingsgate Waste Lane, Kelsall Tarporley CW6 0PE to 1st Floor, 10-12 Church Road Church Road Gatley Cheadle Cheshire SK8 4NQ on 29 January 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 100