- Company Overview for C.A. PILGRIM 5 LIMITED (06367139)
- Filing history for C.A. PILGRIM 5 LIMITED (06367139)
- People for C.A. PILGRIM 5 LIMITED (06367139)
- Charges for C.A. PILGRIM 5 LIMITED (06367139)
- Insolvency for C.A. PILGRIM 5 LIMITED (06367139)
- More for C.A. PILGRIM 5 LIMITED (06367139)
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) |
---|---|---|---|
18 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2019 | |
10 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2017 | |
27 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2016 | |
19 Jun 2015 | AD01 | Registered office address changed from 1268a High Road Whetstone London N20 9HH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 June 2015 | |
05 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2015 | 4.70 | Declaration of solvency | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | SH02 | Sub-division of shares on 15 December 2014 | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | TM02 | Termination of appointment of Mary Elizabeth Allin as a secretary on 15 December 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
07 Oct 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | CH01 | Director's details changed for David Malcolm Rodwell on 31 July 2013 | |
31 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|