PILGRIM GLASSFIBRE MOULDINGS LIMITED

3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.03784020
CategoryPrivate Limited Company
Incorporated08 Jun 1999
Age25 years, 28 days
JurisdictionEngland Wales
Dissolution10 Jan 2020
Years4 years, 5 months, 27 days

SUMMARY

PILGRIM GLASSFIBRE MOULDINGS LIMITED is an dissolved private limited company with number 03784020. It was incorporated 25 years, 28 days ago, on 08 June 1999 and it was dissolved 4 years, 5 months, 27 days ago, on 10 January 2020. The company address is 3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2019

Action Date: 22 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: 41 Scotland Street Sheffield South Yorkshire S3 7BS

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2018

Action Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-22

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ

New address: 41 Scotland Street Sheffield South Yorkshire S3 7BS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 May 2016

Action Date: 25 Feb 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Martin John Dobson

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 May 2015

Action Date: 25 Feb 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Dobson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Legacy

Date: 04 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Martin John Dobson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/07/00

Documents

View document PDF

Memorandum articles

Date: 02 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exceptshape LIMITED\certificate issued on 27/07/99

Documents

View document PDF

Incorporation company

Date: 08 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K.LARSEN MANAGEMENT CONSULTING LTD.

701 LATITUDE COURT,LONDON,E16 2QP

Number:10407060
Status:ACTIVE
Category:Private Limited Company

BB RELATIVITY LTD

FLAT 26, 29 FRANCIS STREET,LONDON,SW1P 1QL

Number:09896520
Status:ACTIVE
Category:Private Limited Company

DANNY LAVERY TRAINING CONSULTANCY LIMITED

44 ELGIN AVENUE,ROMFORD,RM3 0YT

Number:08706157
Status:ACTIVE
Category:Private Limited Company

EUROYNOME LIMITED

THE WALNUT TREE MAIN STREET,GRANTHAM,NG32 2JD

Number:03629852
Status:ACTIVE
Category:Private Limited Company
Number:CE007538
Status:ACTIVE
Category:Charitable Incorporated Organisation

NOVICEGURU LIMITED

50 TORRINGTON CRESCENT,WELLINGBOROUGH,NN8 5BX

Number:05067148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source