Advanced company searchLink opens in new window

PYRAMID FIRE PROTECTION LIMITED

Company number 00927954

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Jun 2016 DS01 Application to strike the company off the register
16 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2,000
16 Jan 2016 CH01 Director's details changed for Mr James Doran on 19 November 2014
16 Jan 2016 CH03 Secretary's details changed for Mr Stuart James Mclaughlan on 19 November 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
18 Nov 2014 AP01 Appointment of Ms Sosi Kaskanian as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Stuart James Mclaughlan as a director on 18 November 2014
18 Nov 2014 AD01 Registered office address changed from C/O First Choice Facilities Plc the Power House 1 Linkfileld Road Isleworth Middx TW7 6QG England to Hope Farm Tillingham Lane Peasmarsh Rye East Sussex TN31 6XG on 18 November 2014
18 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
22 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 October 2014
06 Sep 2014 AA Full accounts made up to 31 March 2014
20 Mar 2014 MR04 Satisfaction of charge 3 in full
20 Mar 2014 MR04 Satisfaction of charge 009279540006 in full
03 Mar 2014 AD01 Registered office address changed from Unit 2 Derwent Close Warndon Worcestershire WR4 9TY on 3 March 2014
02 Mar 2014 AP01 Appointment of Mr James Doran as a director
02 Mar 2014 AP03 Appointment of Mr Stuart James Mclaughlan as a secretary
02 Mar 2014 TM01 Termination of appointment of John Charlton as a director
02 Mar 2014 AP01 Appointment of Mr Stuart James Mclaughlan as a director
02 Mar 2014 TM02 Termination of appointment of John Charlton as a secretary
02 Mar 2014 TM01 Termination of appointment of Richard Hodgson as a director
04 Feb 2014 AA Full accounts made up to 31 March 2013
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2,000