PILLAR PROPERTY DEVELOPMENTS LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.03108850
CategoryPrivate Limited Company
Incorporated02 Oct 1995
Age28 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution24 Apr 2014
Years10 years, 27 days

SUMMARY

PILLAR PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 03108850. It was incorporated 28 years, 7 months, 19 days ago, on 02 October 1995 and it was dissolved 10 years, 27 days ago, on 24 April 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: York House 45 Seymour Street London W1H 7LX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-12

Officer name: Andrew David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Toby Grose

Termination date: 2013-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Philip John Martin

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Smith

Appointment date: 2012-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip John Martin

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentine Beresford

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirling

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Martin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 30/03/06

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/01; no change of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 29/12/00 from: lansdowne house berkeley square london. W1X 6HQ.

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Resolution

Date: 26 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pillar no.74 LIMITED\certificate issued on 30/05/96

Documents

View document PDF

Resolution

Date: 07 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pillar (shelfco 2) LIMITED\certificate issued on 23/11/95

Documents

View document PDF

Incorporation company

Date: 02 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BAMBOO LIMITED

UNIT 13 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:10759359
Status:ACTIVE
Category:Private Limited Company

DANACO LTD

64 CLAUDE ROAD,LONDON,E13 0QG

Number:09274356
Status:ACTIVE
Category:Private Limited Company

FLEX&GO LTD

7 7 GLADIOLUS GROVE,WEST DURRINGTON,

Number:11404274
Status:ACTIVE
Category:Private Limited Company

INVICTUS 1980 LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:11495056
Status:ACTIVE
Category:Private Limited Company

RL CAPITAL LIMITED

UNIT 5C TRIDENT BUSINESS PARK,DIDCOT,OX11 7HJ

Number:03602240
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE STREET LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08232725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source