SKEGNESS PIER CO LIMITED
Status | DISSOLVED |
Company No. | 00012745 |
Category | Private Limited Company |
Incorporated | 11 Jan 1879 |
Age | 145 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 1 month, 14 days |
SUMMARY
SKEGNESS PIER CO LIMITED is an dissolved private limited company with number 00012745. It was incorporated 145 years, 2 months, 17 days ago, on 11 January 1879 and it was dissolved 1 year, 1 month, 14 days ago, on 14 February 2023. The company address is 27-29 Lumley Avenue, Skegness, PE25 2AT, Lincolnshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mitchell Leisure Investments Limited
Change date: 2021-05-25
Documents
Change sail address company with old address new address
Date: 25 May 2021
Category: Address
Type: AD02
New address: 27 - 29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Old address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England
Documents
Change to a person with significant control without name date
Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Move registers to registered office company with new address
Date: 24 May 2021
Category: Address
Type: AD04
New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carolyn Sylvia Laura Wilkinson
Change date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: Skegness Pier Grand Parade Skegness PE25 2UE England
New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Change date: 2021-05-24
Documents
Change person secretary company with change date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-24
Officer name: Mrs Carolyn Sylvia Laura Wilkinson
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Paine
Change date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
Old address: Grand Parade Skegness Lincolnshire PE25 2UE
Change date: 2019-09-04
New address: Skegness Pier Grand Parade Skegness PE25 2UE
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Paine
Appointment date: 2019-07-19
Documents
Move registers to sail company with new address
Date: 02 Oct 2018
Category: Address
Type: AD03
New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Documents
Change sail address company with new address
Date: 02 Oct 2018
Category: Address
Type: AD02
New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-08
Psc name: Mitchell Leisure Investments Limited
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Skegness Pier Leisure Limited
Cessation date: 2016-04-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-03
Officer name: Mrs Carolyn Sylvia Laura Wilkinson
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mrs Carolyn Sylvia Laura Wilkinson
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/96; no change of members
Documents
Legacy
Date: 23 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; no change of members
Documents
Accounts with accounts type full
Date: 15 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/92; no change of members
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jan 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
200 ALMOND TREE AVENUE,COVENTRY,CV2 1JW
Number: | 11522822 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS & SONS (CALDICOT) LIMITED
4 WESLEY BUILDINGS,CALDICOT,NP26 4LY
Number: | 05931543 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE POYLE ROAD,BERKSHIRE,SL3 0AY
Number: | 03597655 |
Status: | ACTIVE |
Category: | Private Limited Company |
139A HIGH STREET,YARM,TS15 9AY
Number: | 10914940 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOEL MARSHALL PAINTER & DECORATOR LIMITED
18 BLENHEIM STREET,HULL,HU5 3PS
Number: | 06157350 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE,LONDON,EC4M 8AL
Number: | OC384682 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |