About

Registered Number: 04099140
Date of Incorporation: 31/10/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: C/O Everett King 4 Kings Court, Little King Street, Bristol, BS1 4HW,

 

Pyramid Partitioning & Suspended Ceilings Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Shane Brendan 31 October 2000 01 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 21 October 2014
CH03 - Change of particulars for secretary 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2010
AD01 - Change of registered office address 08 November 2010
AAMD - Amended Accounts 22 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 28 February 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 07 February 2006
AAMD - Amended Accounts 07 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 05 February 2003
225 - Change of Accounting Reference Date 08 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.