PIERPOINT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03390057 |
Category | Private Limited Company |
Incorporated | 20 Jun 1997 |
Age | 27 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2021 |
Years | 2 years, 10 months, 9 days |
SUMMARY
PIERPOINT SERVICES LIMITED is an dissolved private limited company with number 03390057. It was incorporated 27 years, 22 days ago, on 20 June 1997 and it was dissolved 2 years, 10 months, 9 days ago, on 03 September 2021. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-23
Psc name: Tyson Foods Invicta Food Group Limited
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Invicta Food Group Limited
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-21
Psc name: Invicta Food Group Limited
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-30
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
New address: The Shard 32 London Bridge Street London SE1 9SG
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Biltz Elser
Appointment date: 2020-02-21
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gibbs
Termination date: 2020-02-21
Documents
Change account reference date company current extended
Date: 21 Feb 2020
Action Date: 15 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-15
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rubens Fernandes Pereira
Termination date: 2019-06-03
Documents
Termination director company with name termination date
Date: 07 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Norton
Termination date: 2019-06-03
Documents
Termination director company with name termination date
Date: 07 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Paulo Hamada
Termination date: 2019-06-03
Documents
Appoint person director company with name date
Date: 07 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gibbs
Appointment date: 2019-06-03
Documents
Appoint person director company with name date
Date: 07 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curt Calaway
Appointment date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Invicta Food Group Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brf Invicta Limited
Cessation date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 03 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rubens Fernandes Pereira
Appointment date: 2018-12-12
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cheng
Termination date: 2018-10-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 01 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Apr 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Gazette filings brought up to date
Date: 05 Dec 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo Josef Wigman
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalvi Marcelo Rudeck
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo Alves Coelho
Termination date: 2017-08-30
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paulo Hamada
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Cheng
Appointment date: 2017-11-15
Documents
Legacy
Date: 06 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 16 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Second filing capital allotment shares
Date: 04 Jul 2017
Action Date: 27 Apr 2011
Category: Capital
Type: RP04SH01
Date: 2011-04-27
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcelo Josef Wigman
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Lourenco Perottoni
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Djavan Biffi
Termination date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin James Norton
Termination date: 2016-07-21
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Djavan Biffi
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dalvi Marcelo Rudeck
Appointment date: 2016-07-21
Documents
Appoint corporate secretary company with name date
Date: 15 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Appointment date: 2016-07-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Move registers to sail company with new address
Date: 11 Jul 2016
Category: Address
Type: AD03
New address: The St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 11 Jul 2016
Category: Address
Type: AD02
New address: The St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Prendergast
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 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: 19 Aug 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-09
Officer name: Mr Colin James Norton
Documents
Change person secretary company with change date
Date: 19 Aug 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-09
Officer name: Mr Colin James Norton
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-09
Officer name: Mr John William Prendergast
Documents
Termination director company with name termination date
Date: 21 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Malcolm Norton
Termination date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 25 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 26 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: 14 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 27 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-27
Capital : 10,002 GBP
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from 130 eureka park upper pemberton boughton aluph ashford kent TN25 4AZ
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
91 CROW TREE LANE,BRADFORD,BD8 0AN
Number: | 11032063 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TENNYSON AVENUE,TWICKENHAM,TW1 4QX
Number: | 07108482 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11561729 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST PETERS SQUARE,MANCHESTER,M2 3EY
Number: | 02093763 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STEVE HOSKINS PHOTOGRAPHY LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 04315068 |
Status: | ACTIVE |
Category: | Private Limited Company |
32B TURNAFACE ROAD,,BT45 7YP
Number: | NI045903 |
Status: | ACTIVE |
Category: | Private Limited Company |