Advanced company searchLink opens in new window

PYRAMID ESTATES LIMITED

Company number 00414938

Filter by category

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2014 AD01 Registered office address changed from 8 Dorset Square London NW1 6PU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 12 November 2014
11 Nov 2014 4.70 Declaration of solvency
11 Nov 2014 600 Appointment of a voluntary liquidator
11 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-03
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,500
05 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
13 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 CH01 Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010
20 Jun 2011 CH01 Director's details changed for Dr Edward Stonehill on 12 June 2010
20 Jun 2011 CH01 Director's details changed for Gillian Margaret Stonehill on 12 June 2010
17 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Gillian Margaret Stonehill on 12 June 2010
12 Jun 2010 CH01 Director's details changed for Dr Edward Stonehill on 12 June 2010
12 Jun 2010 CH01 Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Jul 2009 363a Return made up to 12/06/09; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008