Advanced company searchLink opens in new window

PIKESOLAR LIMITED

Company number 07021249

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)
12 Jul 2021 COCOMP Order of court to wind up
09 Jul 2021 AC92 Restoration by order of the court
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2020 TM01 Termination of appointment of James Robert Grimson Pike as a director on 2 January 2020
20 Oct 2020 TM01 Termination of appointment of Samuel Charles Pike as a director on 2 January 2020
25 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 AD01 Registered office address changed from 1st Floor 26 Great Queen Street London WC2B 5BB to T/a Richard Pike Associates 3rd Floor, Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 21 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 September 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 30 June 2017
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
30 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
29 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500
07 Jan 2014 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
24 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 TM01 Termination of appointment of Simon Barnard as a director
13 Jun 2013 AD01 Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 13 June 2013