PIERHOUSE GROUP LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey
StatusDISSOLVED
Company No.03445403
CategoryPrivate Limited Company
Incorporated06 Oct 1997
Age26 years, 9 months
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 10 months, 10 days

SUMMARY

PIERHOUSE GROUP LIMITED is an dissolved private limited company with number 03445403. It was incorporated 26 years, 9 months ago, on 06 October 1997 and it was dissolved 4 years, 10 months, 10 days ago, on 27 August 2019. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 17 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 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: 24 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 18 Dec 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 20 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Mr Roger Youngs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 31 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: Unit 2 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Youngs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Pauline Alice Youngs

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Hook

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Roger Youngs

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from unit 2&3 bourne mill business park guildford road farnham surrey GU9 9PS

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 169

Description: £ ic 30000/29400 06/04/06 £ sr 600@1=600

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pier house group LIMITED\certificate issued on 10/10/03

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 26/08/03 from: unit 3 bourne mill guildford road farnham surrey GU9 9PS

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pier house LIMITED\certificate issued on 23/01/03

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/04/01--------- £ si 10000@1=10000 £ ic 20000/30000

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF


Some Companies

FAIRMONT LEGAL LTD

156 - 158 DERBY STREET,BOLTON,BL3 6JR

Number:11955842
Status:ACTIVE
Category:Private Limited Company

FREER SERVICES LTD

2 MEGG LANE,HERTS,WD4 9JW

Number:06343679
Status:ACTIVE
Category:Private Limited Company

JAW COMPUTING SERVICES LTD

38 FENHAM ROAD,LONDON,SE15 1AE

Number:03632036
Status:ACTIVE
Category:Private Limited Company

MUTATIO LTD

VALESIDE,CHALFONT ST. GILES,HP8 4NN

Number:09595226
Status:ACTIVE
Category:Private Limited Company

P S CONSULTANTS (HUTTON) LIMITED

3 EASTBOURNE ROAD,MIDDLESBROUGH,TS5 6QS

Number:07572466
Status:ACTIVE
Category:Private Limited Company

SUTTON ELECTRICAL (NORTHANTS) LIMITED

36-38 ROCKINGHAM ROAD,KETTERING,NN16 8JS

Number:10343369
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