- Company Overview for PILLAR AND POST HOMES LIMITED (05682812)
- Filing history for PILLAR AND POST HOMES LIMITED (05682812)
- People for PILLAR AND POST HOMES LIMITED (05682812)
- Charges for PILLAR AND POST HOMES LIMITED (05682812)
- More for PILLAR AND POST HOMES LIMITED (05682812)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
28 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
18 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
19 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 7 | |
19 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 7 | |
09 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
02 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
30 Jan 2012 | AP03 | Appointment of Mr Apul Shah as a secretary | |
30 Jan 2012 | TM02 | Termination of appointment of Angus Mackinnon as a secretary | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders |