Advanced company searchLink opens in new window

PILKINGTON FABRIC ENGINEERING GROUP LTD

Company number 08416111

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)
25 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 20 April 2020
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Dec 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 LIQ10 Removal of liquidator by court order
10 Jul 2019 600 Appointment of a voluntary liquidator
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 April 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
26 Apr 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 LIQ10 Removal of liquidator by court order
10 May 2017 4.20 Statement of affairs with form 4.19
09 May 2017 AD01 Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 9 May 2017
05 May 2017 600 Appointment of a voluntary liquidator
05 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
19 Oct 2016 TM01 Termination of appointment of Michelle Jill Pilkington as a director on 11 October 2016
19 Oct 2016 AP01 Appointment of Mr John Lawrence Pilkington as a director on 11 October 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 AP03 Appointment of Mr John Lawrence Pilkington as a secretary on 20 September 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1