Advanced company searchLink opens in new window

PIKE WARD HOLDINGS LIMITED

Company number 03740674

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
20 Jan 2023 MR04 Satisfaction of charge 037406740002 in full
27 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Mr Thomas Stephen Mahon on 9 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Thomas Stephen Mahon on 8 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 200
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 11/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2021 MR01 Registration of charge 037406740002, created on 26 February 2021
01 Mar 2021 PSC02 Notification of Pike Ward South West Limited as a person with significant control on 26 February 2021
01 Mar 2021 PSC07 Cessation of Stephen Mark Boyne as a person with significant control on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Thomas Stephen Mahon as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Ross Pyne as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Stephen Mark Boyne as a director on 26 February 2021
01 Mar 2021 TM02 Termination of appointment of Stephen Mark Boyne as a secretary on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Cyril Alan Boyne as a director on 26 February 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2021 MR04 Satisfaction of charge 1 in full
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates