Advanced company searchLink opens in new window

PIERSE CITY DEVELOPMENTS LIMITED

Company number 04579481

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)
19 Nov 2015 LQ01 Notice of appointment of receiver or manager
01 Dec 2010 LQ01 Notice of appointment of receiver or manager
23 Mar 2010 AA Full accounts made up to 30 April 2009
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
19 Mar 2010 AD01 Registered office address changed from 106 Tower Building 22 Water Street Liverpool L3 1BA England on 19 March 2010
18 Mar 2010 AD01 Registered office address changed from Post Box 106 Tower Building 22 Water Street Liverpool L31 Ba on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Norbert O'reilly on 1 November 2009
18 Mar 2010 CH01 Director's details changed for Mr Fearghal O'nolan on 1 November 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 287 Registered office changed on 18/05/2009 from, lighterage yard, chester way, northwich, cheshire, CW9 5JJ
13 Apr 2009 AA Full accounts made up to 30 April 2008
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2009 363a Return made up to 01/11/08; full list of members
26 Jan 2009 288b Appointment terminated director brendan sheridan
04 Mar 2008 AA Full accounts made up to 30 April 2007
21 Nov 2007 363s Return made up to 01/11/07; no change of members
08 Mar 2007 AA Full accounts made up to 30 April 2006
28 Feb 2007 363s Return made up to 01/11/06; full list of members
05 Jan 2007 395 Particulars of mortgage/charge