Advanced company searchLink opens in new window

TARGET PIL CORE LIMITED

Company number 04108922

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)
27 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 27 March 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
28 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Sep 2009 287 Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB
22 Apr 2009 2.24B Administrator's progress report to 26 March 2009
27 Mar 2009 2.31B Notice of extension of period of Administration
29 Oct 2008 2.24B Administrator's progress report to 26 September 2008
20 Aug 2008 288b Appointment Terminated Director timothy smalley
20 Aug 2008 288b Appointment Terminated Director aaron brown
19 Aug 2008 288b Appointment Terminated Director paul symonds
20 Jun 2008 288c Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
23 May 2008 2.17B Statement of administrator's proposal
19 May 2008 2.16B Statement of affairs with form 2.14B
08 Apr 2008 287 Registered office changed on 08/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS
04 Apr 2008 2.12B Appointment of an administrator
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205
20 Dec 2007 363a Return made up to 13/12/07; no change of members
23 Oct 2007 288c Director's particulars changed
22 Jun 2007 AA Accounts made up to 25 February 2007
21 Mar 2007 288b Director resigned