Advanced company searchLink opens in new window

PIMLICO COLD STORAGE LIMITED

Company number 09492804

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify directors 27/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 MA Memorandum and Articles of Association
06 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
06 Jul 2023 PSC04 Change of details for Mr Ronald Keith Priestley as a person with significant control on 14 June 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
17 Jun 2019 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
21 Mar 2019 PSC01 Notification of Ronald Keith Priestley as a person with significant control on 2 June 2017
21 Mar 2019 PSC07 Cessation of Gareh Matthew Adams as a person with significant control on 2 June 2017
20 Mar 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
22 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Jun 2017 TM01 Termination of appointment of Gareth Matthew Adams as a director on 2 June 2017
16 Jun 2017 AP01 Appointment of Mr Ronald Keith Priestley as a director on 2 June 2017