PILLARBOX LIMITED
Status | DISSOLVED |
Company No. | 05772901 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 21 days |
SUMMARY
PILLARBOX LIMITED is an dissolved private limited company with number 05772901. It was incorporated 18 years, 2 months, 1 day ago, on 06 April 2006 and it was dissolved 7 months, 21 days ago, on 17 October 2023. The company address is 207 Knutsford Road Grappenhall, Warrington, WA4 2QL, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 18 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Patrick Kingston Christian
Change date: 2023-04-14
Documents
Change person secretary company with change date
Date: 17 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-04-14
Officer name: Mrs Katherine Joanna Brown
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
Change date: 2023-04-14
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mr David Patrick Kingston Christian
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr David Patrick Kingston Christian
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Change date: 2021-08-17
Documents
Change person secretary company with change date
Date: 17 Aug 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katherine Joanna Brown
Change date: 2021-05-18
Documents
Termination director company with name termination date
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brian Pooley
Termination date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 42 London Road Horsham West Sussex RH12 1AY
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Pooley
Change date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type dormant
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Appoint person secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katherine Joanna Brown
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lester Williams
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 09062963 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA BUSINESS FUNDING SOLUTIONS LTD
54 THORPE ROAD,NORWICH,NR1 1RY
Number: | 11112737 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 MARYLEBONE LANE,LONDON,W1U 2QF
Number: | 06194122 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,DROMORE,BT25 1JE
Number: | NI614408 |
Status: | ACTIVE |
Category: | Private Limited Company |
POND COTTAGE THE STREET,STOWMARKET,IP14 6AL
Number: | 10555568 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EVOLVE MARKETING AND EVENTS LTD
9 CLAVERING PLACE,LONDON,SW12 8DB
Number: | 09265193 |
Status: | ACTIVE |
Category: | Private Limited Company |