Limpsfield
Oxted
Surrey
RH8 0EU
Secretary Name | Mr Malcolm James Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Brassey Road Limpsfield Oxted Surrey RH8 0EU |
Director Name | Mr Stephen Richard Tandy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tall Trees 6 Lancaster Court Wigmore Gillingham Kent ME8 0JP |
Director Name | Mr Richard Charles Pierce |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 267 Crescent Drive Petts Wood Orpington Kent BR5 1AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72 Cannon Street 2nd Floor London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
375 at £1 | Malcolm Hill 37.50% Ordinary |
---|---|
375 at £1 | Richard Pierce 37.50% Ordinary |
250 at £1 | Stephen Tandy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,600 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (1 page) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Termination of appointment of Richard Charles Pierce as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Richard Charles Pierce as a director on 8 May 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Termination of appointment of Stephen Tandy as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Tandy as a director (1 page) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Director's change of particulars / stephen tandy / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / stephen tandy / 01/05/2008 (2 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
17 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: chart house 33 high street westerham kent TN16 1PE (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: chart house 33 high street westerham kent TN16 1PE (1 page) |
31 March 2003 | Company name changed pierce hill LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed pierce hill LIMITED\certificate issued on 31/03/03 (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members
|
15 February 2001 | Return made up to 05/02/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (8 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
23 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |
5 February 1998 | Incorporation (16 pages) |