PIER CARGO HANDLERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final account prior to dissolution in MVL (final account attached) |
| 20/06/2420 June 2024 | Registered office address changed from Forth Bridge Stevedoring Ltd. East Ness Pier Preston Crescent Inverkeithing Fife KY11 1DS to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-06-20 |
| 18/06/2418 June 2024 | Resolutions |
| 18/06/2418 June 2024 | Resolutions |
| 31/05/2431 May 2024 | Certificate of change of name |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 31/01/2431 January 2024 | Confirmation statement made on 2023-11-20 with no updates |
| 19/07/2319 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/03/239 March 2023 | Certificate of change of name |
| 04/01/234 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
| 02/11/222 November 2022 | Termination of appointment of John Harold Hodgkinson as a director on 2022-08-18 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-11-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 23/07/2123 July 2021 | Second filing for the notification of John Wilson as a person with significant control |
| 14/07/2114 July 2021 | Cessation of Gerald John Hughes as a person with significant control on 2021-07-14 |
| 14/07/2114 July 2021 | Cessation of John Harold Hodgkinson as a person with significant control on 2021-07-14 |
| 14/07/2114 July 2021 | Notification of Forth Bridge Stevedoring Limited as a person with significant control on 2021-07-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
| 27/11/1727 November 2017 | DIRECTOR APPOINTED MR JOHN WILSON |
| 27/11/1727 November 2017 | Notification of John Wilson as a person with significant control on 2017-07-27 |
| 27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/03/164 March 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
| 07/01/167 January 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company