Advanced company searchLink opens in new window

GRAND PARADE PIER LIMITED

Company number 00002019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
06 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
17 Feb 2016 SH19 Statement of capital on 17 February 2016
  • GBP 81
17 Feb 2016 CAP-SS Solvency Statement dated 05/02/16
17 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80,001
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2016 AP01 Appointment of Mr Craig John Hemmings as a director on 31 December 2015
05 Jan 2016 TM02 Termination of appointment of St John Stott as a secretary on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of St John Stott as a director on 31 December 2015
05 Jan 2016 AP03 Appointment of Mr Mark Lorimer Widders as a secretary on 31 December 2015
21 Dec 2015 MR04 Satisfaction of charge 11 in full
21 Dec 2015 MR04 Satisfaction of charge 10 in full
14 Dec 2015 AP01 Appointment of Mr Mark Lorimer Widders as a director on 11 December 2015
13 Nov 2015 CERTNM Company name changed eastbourne pier company LIMITED(the)\certificate issued on 13/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
13 Nov 2015 CONNOT Change of name notice
02 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 10
02 Nov 2015 MR04 Satisfaction of charge 9 in full
02 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 11
26 Jun 2015 TM01 Termination of appointment of Dean Leonard Harding as a director on 16 June 2015
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,001
23 Dec 2014 AA Accounts for a dormant company made up to 28 March 2014