Advanced company searchLink opens in new window

PILGRIM'S PATISSERIE LIMITED

Company number 06357043

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
20 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020
27 Feb 2019 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 27 February 2019
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 LIQ02 Statement of affairs
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
05 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
16 May 2018 AD01 Registered office address changed from 18 Oyster Place Montrose Road Chelmsford CM2 6TX England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 16 May 2018
14 Dec 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AD01 Registered office address changed from 19 Cavendish Crescent Hornchurch Essex RM12 5NT to 18 Oyster Place Montrose Road Chelmsford CM2 6TX on 10 November 2015
09 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
28 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Feb 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
23 Oct 2014 TM02 Termination of appointment of Christopher Stewart Pilgrim as a secretary on 29 July 2014
19 Sep 2014 MR01 Registration of charge 063570430001, created on 18 September 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 4