PIERCE HILL LIMITED
Status | DISSOLVED |
Company No. | 04654535 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 14 days |
SUMMARY
PIERCE HILL LIMITED is an dissolved private limited company with number 04654535. It was incorporated 21 years, 4 months, 1 day ago, on 03 February 2003 and it was dissolved 11 months, 14 days ago, on 20 June 2023. The company address is 72 Cannon Street, London, EC4N 6AE.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
New address: 72 Cannon Street London EC4N 6AE
Old address: Tubs Hill House London Road Sevenoaks Kent TN13 1BL
Change date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Tandy
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard pierce
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen tandy / 01/05/2008
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/06/04
Documents
Resolution
Date: 26 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: c/o redford & co 41-42 berners street london W1T 3NB
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gridmoor LIMITED\certificate issued on 31/03/03
Documents
Resolution
Date: 02 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
C/O A R INSOLVENCY,BOREHAMWOOD,WD6 9NE
Number: | 07130005 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 ORIEL CLOSE ORIEL CLOSE,MILTON KEYNES,MK12 5FE
Number: | 08026615 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PRINCESS ROAD,STAFFORDSHIRE,ST14 7DN
Number: | 05526825 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 STANHOPE GARDENS,LONDON,N4 1HT
Number: | 11100301 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 10626147 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALTON AVENUE,WEST MALLING,ME19 4AT
Number: | 05923227 |
Status: | ACTIVE |
Category: | Private Limited Company |