Advanced company searchLink opens in new window

PILGRIMS OF ASCOT LIMITED

Company number 02007105

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)
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
  • GBP 100
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
  • GBP 100
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