- Company Overview for PIL ADMIN LIMITED (01844256)
- Filing history for PIL ADMIN LIMITED (01844256)
- People for PIL ADMIN LIMITED (01844256)
- Charges for PIL ADMIN LIMITED (01844256)
- Insolvency for PIL ADMIN LIMITED (01844256)
- More for PIL ADMIN LIMITED (01844256)
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
|
|
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
|