Advanced company searchLink opens in new window

PILKINGTON NAYLOR COMMUNICATIONS LIMITED

Company number 04489086

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 30 January 2017
16 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 11 January 2017
25 Jan 2016 AD01 Registered office address changed from 123 East Hill London SW18 2QB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 25 January 2016
20 Jan 2016 4.70 Declaration of solvency
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 CH01 Director's details changed for Ms Tania Pilkington on 20 July 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 Jul 2015 CH01 Director's details changed for Ms Tania Pilkington on 19 July 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
24 Jul 2014 CH01 Director's details changed for Rosalie Naylor on 23 July 2014
23 Jul 2014 CH03 Secretary's details changed for Rosalie Naylor on 23 July 2014
26 Feb 2014 CH01 Director's details changed for Rosalie Naylor on 26 February 2014
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Nov 2010 CH03 Secretary's details changed for Rosalie Naylor on 18 November 2010
18 Nov 2010 CH01 Director's details changed for Rosalie Naylor on 17 November 2010