Advanced company searchLink opens in new window

THE PIER RETAIL GROUP LIMITED

Company number 02650000

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)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 4 November 2011
10 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 4 November 2010
19 May 2010 4.68 Liquidators' statement of receipts and payments to 4 May 2010
16 May 2009 287 Registered office changed on 16/05/2009 from 7 river court brig house business village brig house middlesbrough north yorkshire TS2 1RT
14 May 2009 4.20 Statement of affairs with form 4.19
14 May 2009 600 Appointment of a voluntary liquidator
14 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
08 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ To approve and register the transfer of the share the resignations be accepted from the closing of the meeting the appointments to take effect from the close of the meeting the companies adress be changed to 7 river court, brig house business village, brig house, middlesborough, north yorkshire, TS2 1RT 02/12/2008
08 Jan 2009 288a Secretary appointed robert schneiderman
29 Dec 2008 288b Appointment Terminated Director john rix
27 Dec 2008 287 Registered office changed on 27/12/2008 from 9-12 north central 127 milton park abingdon oxfordshire OX14 4SA
27 Dec 2008 288b Appointment Terminated Director nils stora
27 Dec 2008 288b Appointment Terminated Director ludvik kristjansson
27 Dec 2008 288b Appointment Terminated Director jakup jacobsen
27 Dec 2008 288a Director appointed paul mcgowan
27 Dec 2008 MA Memorandum and Articles of Association
27 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 6
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6