- Company Overview for PILGRIMS OF ASCOT LIMITED (02007105)
- Filing history for PILGRIMS OF ASCOT LIMITED (02007105)
- People for PILGRIMS OF ASCOT LIMITED (02007105)
- More for PILGRIMS OF ASCOT LIMITED (02007105)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Roger Simon Tustain on 5 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mrs Cheryl Tustain on 5 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mrs Cheryl Tustain as a person with significant control on 5 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard Waverley Lane Farnham Surrey GU9 8BB to 24-28 Brockenhurst Road Ascot SL5 9DL on 30 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Cheryl Tustain on 31 May 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |