About

Registered Number: 03731288
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 92 Station Road Clacton-On-Sea, Essex, CO15 1SG

 

Pyramid Homes (UK) Ltd was registered on 11 March 1999 and has its registered office in the United Kingdom, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 January 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 09 December 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
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 09 May 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 29 September 2007
363s - Annual Return 04 April 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
363s - Annual Return 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 31 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 23 April 2001
MEM/ARTS - N/A 23 November 2000
CERTNM - Change of name certificate 20 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 10 April 2000
395 - Particulars of a mortgage or charge 21 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2008 Outstanding

N/A

Legal charge 11 December 2007 Outstanding

N/A

Legal charge 21 September 2007 Fully Satisfied

N/A

Legal charge 13 December 2006 Fully Satisfied

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 01 April 2005 Outstanding

N/A

Legal charge 12 July 2002 Outstanding

N/A

Legal charge 11 July 2002 Outstanding

N/A

Legal charge 29 January 2002 Outstanding

N/A

Legal charge 14 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.