- Company Overview for PILGRIMS SPECIAL PROJECTS LIMITED (03803644)
- Filing history for PILGRIMS SPECIAL PROJECTS LIMITED (03803644)
- People for PILGRIMS SPECIAL PROJECTS LIMITED (03803644)
- More for PILGRIMS SPECIAL PROJECTS LIMITED (03803644)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
14 Nov 2017 | PSC07 | Cessation of William Edward Freear as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC02 | Notification of Pilgrims Group Limited as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC01 | Notification of William Edward Freear as a person with significant control on 6 April 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Pilgrims House the Links Business Park Old Woking Road Woking Surrey GU22 8BF on 10 February 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 9 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|