Advanced company searchLink opens in new window

PIE COMPANY LIMITED(THE)

Company number 01880741

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2020 DS01 Application to strike the company off the register
07 Oct 2019 AA Total exemption full accounts made up to 30 December 2018
01 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
20 Aug 2019 TM01 Termination of appointment of Stephen Henderson as a director on 6 August 2019
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2017 AA Total exemption full accounts made up to 1 January 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
10 Jan 2017 AA Full accounts made up to 26 December 2015
14 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 12,500,002
22 Sep 2015 TM01 Termination of appointment of Andrew John Harding Rutherford as a director on 22 September 2015
22 Sep 2015 AP01 Appointment of Mrs Tolla Joanne Curle as a director on 22 September 2015
19 Jun 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
30 Apr 2015 AA Accounts for a dormant company made up to 26 July 2014
16 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12,500,002
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 August 2014
  • GBP 12,500,002
22 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/08/2014
14 Aug 2014 AD01 Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom to Colmore Court 9 Colmore Row Birmingham B3 2BJ on 14 August 2014
14 Aug 2014 TM01 Termination of appointment of David Steven Morgan as a director on 3 August 2014
14 Aug 2014 TM01 Termination of appointment of Stephen Paul Leadbeater as a director on 3 August 2014
14 Aug 2014 AP01 Appointment of Mr Stephen Henderson as a director on 2 August 2014