PIERCY HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04091096 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2010 |
Years | 14 years, 4 months, 4 days |
SUMMARY
PIERCY HOUSE LIMITED is an dissolved private limited company with number 04091096. It was incorporated 23 years, 8 months, 21 days ago, on 11 October 2000 and it was dissolved 14 years, 4 months, 4 days ago, on 25 February 2010. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Ian William Gatiss
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Manuel Uria Fernandez
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director marc de buretel de chassey
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from 30 berkeley square london W1J 6EW
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 31 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Accounts with made up date
Date: 06 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL
Documents
Accounts with accounts type full
Date: 26 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/12/01
Documents
Legacy
Date: 17 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/06/01
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 20/10/00 from: 43 fetter lane london EC4A 1JU
Documents
Some Companies
HARLEQUIN PROPERTY COMPANY LIMITED
45 BOUVERIE ROAD,HARROW,HA1 4HD
Number: | 03534238 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 PARC-Y-BRYN,CARDIFF,CF15 9SE
Number: | 06486709 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 11308539 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE CEDARS,HARPENDEN,AL5 5LQ
Number: | 09765397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 PARK VALLEY,HUDDERSFIELD,HD4 7BH
Number: | 10749475 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A & B ACCOUNTANCY LIMITED D205, D MILL,HALIFAX,HX3 5AX
Number: | 06924790 |
Status: | ACTIVE |
Category: | Private Limited Company |