- Company Overview for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- Filing history for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- People for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- Charges for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- More for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 12 January 2018 | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 12 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
06 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Roger James Hare as a director on 26 October 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Brian Harry Sexon as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Michael Horace Chater as a director on 19 December 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Roger James Hare as a director on 10 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Stanley John Wilson as a director on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Stanely John Wilson as a director on 23 September 2014 | |
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
29 Sep 2014 | AP01 | Appointment of Mr Stanley John Wilson as a director on 25 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Jan 2014 | CH01 | Director's details changed for Michael Horace Chater on 11 January 2014 | |
11 Jan 2014 | CH03 | Secretary's details changed for Mrs Lynda Mary Davison on 11 January 2014 |