Advanced company searchLink opens in new window

PIL ADMIN LIMITED

Company number 01844256

Filter by category

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)
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 17 July 2019
30 Sep 2019 600 Appointment of a voluntary liquidator
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
26 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 July 2017
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 17 July 2016
15 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
15 Sep 2011 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 15 September 2011
06 Sep 2011 4.38 Certificate of removal of voluntary liquidator
27 Jul 2011 AD01 Registered office address changed from Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL England on 27 July 2011
25 Jul 2011 2.24B Administrator's progress report to 18 July 2011
18 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jul 2011 CERTNM Company name changed pacific interiors LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-06-20
14 Jul 2011 CONNOT Change of name notice
11 Jul 2011 2.23B Result of meeting of creditors
21 Jun 2011 2.17B Statement of administrator's proposal
26 May 2011 2.12B Appointment of an administrator
25 May 2011 AD01 Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 May 2011
11 Apr 2011 TM01 Termination of appointment of Patrick Ng as a director
11 Apr 2011 TM02 Termination of appointment of Patrick Ng as a secretary
19 Jan 2011 TM01 Termination of appointment of Steven Baldock as a director
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
30 Nov 2010 AA Full accounts made up to 31 July 2010
13 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1,000,000