Advanced company searchLink opens in new window

PILGRIM BROKERAGE SERVICES LIMITED

Company number 05330313

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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