- Company Overview for PILGRIM BROKERAGE SERVICES LIMITED (05330313)
- Filing history for PILGRIM BROKERAGE SERVICES LIMITED (05330313)
- People for PILGRIM BROKERAGE SERVICES LIMITED (05330313)
- More for PILGRIM BROKERAGE SERVICES LIMITED (05330313)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2016 | DS01 | Application to strike the company off the register | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM02 | Termination of appointment of Sandra Lily West as a secretary on 31 December 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 81 Hayes Lane Kenley Surrey CR8 5JR to 55 Halstow Way Pitsea Basildon Essex SS13 2NY on 13 April 2015 | |
31 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
16 Apr 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 19 July 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Barrie David West on 2 October 2009 | |
07 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
26 Mar 2009 | 363a | Return made up to 12/01/08; full list of members | |
01 Dec 2008 | AA | Total exemption full accounts made up to 31 January 2008 |