- Company Overview for PILGRIM PROPERTY LIMITED (10453554)
- Filing history for PILGRIM PROPERTY LIMITED (10453554)
- People for PILGRIM PROPERTY LIMITED (10453554)
- Charges for PILGRIM PROPERTY LIMITED (10453554)
- More for PILGRIM PROPERTY LIMITED (10453554)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
08 Nov 2017 | SH08 | Change of share class name or designation | |
08 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | MR01 | Registration of charge 104535540002, created on 27 October 2017 | |
31 Oct 2017 | MR01 | Registration of charge 104535540001, created on 27 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of John Fergie as a person with significant control on 15 August 2017 | |
15 Aug 2017 | PSC07 | Cessation of Raymond Alfred Nation as a person with significant control on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
21 Jul 2017 | AP01 | Appointment of Mr John Fergie as a director on 21 July 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to 83a Parkland Grove Ashford TW15 2JF on 9 December 2016 | |
31 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-31
|