Advanced company searchLink opens in new window

PYGOTT & CRONE PROPERTY AUCTIONS LIMITED

Company number 07487847

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Ian John Pygott as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Timothy James William Downing as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of William Harry Barker as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of William Mark Downing as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Andrew David Ian Bland as a director on 1 March 2019
21 Jan 2019 TM01 Termination of appointment of Stephen Richard Wilson as a director on 31 December 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
30 Nov 2017 TM01 Termination of appointment of Nathan Russell Emerson as a director on 17 November 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 RP04CS01 Second filing of Confirmation Statement dated 11/01/2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 08/05/2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 CH01 Director's details changed for Mr Ian John Pygott on 22 April 2016
06 May 2016 CH01 Director's details changed for Mr Kevin John Scrupps on 22 April 2016
06 May 2016 CH01 Director's details changed for Mr William Mark Downing on 22 April 2016
06 May 2016 CH01 Director's details changed for Mr Timothy James William Downing on 22 April 2016