PI MANAGEMENT LIMITED

Croft House, Combe St Nicholas Croft House, Combe St Nicholas, Somerset, TA20 3NA
StatusDISSOLVED
Company No.02939697
CategoryPrivate Limited Company
Incorporated16 Jun 1994
Age29 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 11 days

SUMMARY

PI MANAGEMENT LIMITED is an dissolved private limited company with number 02939697. It was incorporated 29 years, 11 months, 6 days ago, on 16 June 1994 and it was dissolved 10 months, 11 days ago, on 11 July 2023. The company address is Croft House, Combe St Nicholas Croft House, Combe St Nicholas, Somerset, TA20 3NA.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Perreau

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-27

Officer name: Peter Richard Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Richard Fox

Change date: 2011-06-02

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Perreau

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 06/06/06 from: croft house combe st nicholas chard somerset TA20 3ND

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 16/03/99 from: 2 mendip house high street taunton somerset TA1 3SX

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/96; no change of members

Documents

View document PDF

Resolution

Date: 23 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GK DETAIL LIMITED

20 ELM DRIVE,MANCHESTER,M32 9AW

Number:09610202
Status:ACTIVE
Category:Private Limited Company

IONIAN AIR LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:07600341
Status:ACTIVE
Category:Private Limited Company

NASH INDUSTRIAL SERVICES LTD

340 DEANSGATE,MANCHESTER,M3 4LY

Number:06696566
Status:LIQUIDATION
Category:Private Limited Company

PHARMAGATE LTD.

SUITE N 36 THE BRENTANO SUITE,LONDON,N12 8QJ

Number:07869853
Status:ACTIVE
Category:Private Limited Company

SERVICE CHARGE RECOVERY LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC345240
Status:ACTIVE
Category:Limited Liability Partnership

SPOTIFY FINANCE LIMITED

THE ADELPHI,LONDON,WC2N 6HT

Number:07598438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source