- Company Overview for PILGRIM'S PATISSERIE LIMITED (06357043)
- Filing history for PILGRIM'S PATISSERIE LIMITED (06357043)
- People for PILGRIM'S PATISSERIE LIMITED (06357043)
- Charges for PILGRIM'S PATISSERIE LIMITED (06357043)
- Insolvency for PILGRIM'S PATISSERIE LIMITED (06357043)
- More for PILGRIM'S PATISSERIE LIMITED (06357043)
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
|
|
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
|
|
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
|
|
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
|