Advanced company searchLink opens in new window

PYRAMID ENERGY LTD

Company number 11115207

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Richard Robert Harland as a director on 1 January 2020
29 Oct 2019 AP01 Appointment of Mr Richard Robert Harland as a director on 23 October 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 AP03 Appointment of Mrs Louise Mason as a secretary on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Winston James Mason as a director on 30 August 2019
02 Sep 2019 TM01 Termination of appointment of Paul Mason as a director on 30 August 2019
02 Sep 2019 TM02 Termination of appointment of Winston James Mason as a secretary on 24 July 2019
02 Sep 2019 PSC07 Cessation of Paul Mason as a person with significant control on 30 August 2019
02 Sep 2019 AD01 Registered office address changed from Dearne Valley Business Centre Coronation Road Wath-upon-Dearne Rotherham S63 7AP England to Wellington Mills Plover Road Huddersfield HD3 3HR on 2 September 2019
07 Jun 2019 AD01 Registered office address changed from 8 Bank End Close Bolton upon Dearne Rotherham S63 8NR England to Dearne Valley Business Centre Coronation Road Wath-upon-Dearne Rotherham S63 7AP on 7 June 2019
27 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
18 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-18
  • GBP 2,000