About

Registered Number: 05337761
Date of Incorporation: 19/01/2005 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Pisces Services Ltd was founded on 19 January 2005 and are based in Darlington, Durham. The current directors of this business are listed as Cermak, Peter George Dusan, Field, Brenda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERMAK, Peter George Dusan 20 January 2005 - 1
FIELD, Brenda 20 January 2005 - 1

Filing History

Document Type Date
LIQ02 - N/A 02 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2020
AD01 - Change of registered office address 29 June 2020
RESOLUTIONS - N/A 26 June 2020
DISS16(SOAS) - N/A 11 June 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
363s - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.