Advanced company searchLink opens in new window

PIL GROUP LIMITED

Company number 05582814

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
21 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 AD01 Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 28 July 2014
25 Jul 2014 4.70 Declaration of solvency
25 Jul 2014 600 Appointment of a voluntary liquidator
25 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-10
14 Nov 2013 AA Full accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,301
03 Jul 2013 CH01 Director's details changed for Mr James Alistair Sullivan on 1 July 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Christian James Alexander Bearman on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom on 2 July 2013
20 Jun 2013 CH01 Director's details changed for Mr Christian James Alexander Bearman on 7 June 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
22 Feb 2012 AA Full accounts made up to 30 June 2011
21 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Mr James Alistair Sullivan on 10 October 2011
21 Oct 2011 TM01 Termination of appointment of Valsec Director Limited as a director
13 Oct 2011 AD01 Registered office address changed from 64 North Row 5Th Floor London W1K 7DA United Kingdom on 13 October 2011
13 Oct 2011 AP02 Appointment of Valsec Director Limited as a director
13 Oct 2011 AP04 Appointment of Valad Secretarial Services Limited as a secretary