PIERSE HOLDING INTERNATIONAL LIMITED

290 Moston Lane, Manchester, M40 9WB, England
StatusDISSOLVED
Company No.05764153
CategoryPrivate Limited Company
Incorporated31 Mar 2006
Age18 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 22 days

SUMMARY

PIERSE HOLDING INTERNATIONAL LIMITED is an dissolved private limited company with number 05764153. It was incorporated 18 years, 2 months, 18 days ago, on 31 March 2006 and it was dissolved 4 years, 3 months, 22 days ago, on 25 February 2020. The company address is 290 Moston Lane, Manchester, M40 9WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Old address: 132-134 Great Ancoats Street Manchester M4 6DE England

Change date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Michael Zellmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2015

Action Date: 04 May 2015

Category: Address

Type: AD01

Change date: 2015-05-04

Old address: 145-157 St John Street London EC1V 4PW

New address: 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Change date: 2014-05-05

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change corporate secretary company

Date: 04 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Zellmann

Change date: 2013-06-03

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: 145-157 St. John Street London EC1V 4PW England

Change date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: 69 Great Hampton Street Birmingham B18 6EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 31 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICA GROUND PRESS LIMITED

34 ROBERTSON STREET,HASTINGS,TN34 1HT

Number:09723602
Status:ACTIVE
Category:Private Limited Company

BEDUGAL LTD.

2 THERMOPYLAE GATE,LONDON,E14 3AX

Number:07620328
Status:ACTIVE
Category:Private Limited Company

DENNING & WOOD BUILDING PROJECTS LTD

XL BUSINESS SOLUTIONS,CLECKHEATON,BD19 3TT

Number:10705590
Status:LIQUIDATION
Category:Private Limited Company

INSPIRED COMPLETE SERVICES LIMITED

6 IRIS CLOSE,AYLESBURY,HP21 8YZ

Number:10956921
Status:ACTIVE
Category:Private Limited Company

LEE-WADE CONSULTANCY LIMITED

64 DOWNS WOOD,EPSOM DOWNS,KT18 5UL

Number:09780976
Status:ACTIVE
Category:Private Limited Company

MUBAR DESIGN LIMITED

288 KING STREET,NORFOLK,NR1 2BL

Number:06288188
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