PILKINGTON'S GROUP PLC

, Manchester, M2 6DS
StatusDISSOLVED
Company No.05026590
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution16 Sep 2011
Years12 years, 8 months, 1 day

SUMMARY

PILKINGTON'S GROUP PLC is an dissolved private limited company with number 05026590. It was incorporated 20 years, 3 months, 21 days ago, on 27 January 2004 and it was dissolved 12 years, 8 months, 1 day ago, on 16 September 2011. The company address is , Manchester, M2 6DS.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-06

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 16 Jun 2011

Action Date: 10 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-06-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Jan 2011

Action Date: 13 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-13

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: Rake Lane PO Box 4 Clifton Junction Manchester M27 8LP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Whiteley

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Raymond Anthony Michael Tarr

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Whiteley

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 18 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pilkington's tiles group PLC\certificate issued on 03/07/07

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 22 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Accounts balance sheet

Date: 22 Dec 2005

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 22 Dec 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 22 Dec 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 22 Dec 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/03/05

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/05/04--------- £ si 299998@1=299998 £ ic 2/300000

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/05/04

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Capital

Type: 122

Description: Recon 27/05/04

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 08/06/04 from: st james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1000 LIMITED\certificate issued on 12/03/04

Documents

View document PDF

Incorporation company

Date: 27 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMMELEC (MIDLANDS) LTD

UNIT 43 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL

Number:07940490
Status:ACTIVE
Category:Private Limited Company

HILTON & HILTON LIMITED

WOODBINE FARM BUSINESS CENTRE TRURO BUSINESS PARK,TRURO,TR3 6BW

Number:07537253
Status:ACTIVE
Category:Private Limited Company

HSSE CONSULTING LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:11838267
Status:ACTIVE
Category:Private Limited Company

JAMES LYON & CO LIMITED

47 MANVERS ROAD,LIVERPOOL,L16 3NP

Number:06304343
Status:ACTIVE
Category:Private Limited Company

KERRINGTON PROPERTY SERVICES LIMITED

GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY

Number:02843701
Status:ACTIVE
Category:Private Limited Company

THE JURASSIC BUS COMPANY LTD.

33 BROADMEADOW ROAD,DORSET,DT4 9BT

Number:06081616
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