PILGRIM TYRES LIMITED

Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon
StatusLIQUIDATION
Company No.06729950
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

PILGRIM TYRES LIMITED is an liquidation private limited company with number 06729950. It was incorporated 15 years, 7 months, 22 days ago, on 22 October 2008. The company address is Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon.



Company Fillings

Liquidation voluntary statement of affairs

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England

Change date: 2023-11-02

New address: Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England

Change date: 2021-02-17

New address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Christopher Saunders

Cessation date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ricardo Patrick Norville

Notification date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Patrick Norville

Appointment date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st United Kingdom

New address: Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB

Change date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Nov 2019

Category: Address

Type: AD02

Old address: Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG England

New address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st

Old address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2017

Category: Address

Type: AD02

New address: Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG

Old address: 3 Rosewood Close Plymouth PL9 9JB England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2017

Category: Address

Type: AD04

New address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: C/O Barbican Accountants Ltd Barbican House 36 New Street Plymouth PL1 2NA England

New address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Richard James Pillar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Kevin James Buddell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

New address: C/O Barbican Accountants Ltd Barbican House 36 New Street Plymouth PL1 2NA

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kay Saunders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Pillar

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Buddell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Robert Christopher Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Mrs Kay Lila Saunders

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Old address: 272 Cranmore Boulevard, Shirley, Solihull, West Midlands B90 4PX

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs kay lila saunders

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert christopher saunders

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 HIGH STREET (HAWICK) (NO.1) LIMITED

319 ST VINCENT STREET,GLASGOW,G2 5AS

Number:SC226215
Status:LIQUIDATION
Category:Private Limited Company

CASTELL CARS LIMITED

2A BARTLETT STREET,MID GLAMORGAN,CF83 2EU

Number:04424884
Status:ACTIVE
Category:Private Limited Company

G & P CASTINGSTEK CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06113253
Status:ACTIVE
Category:Private Limited Company

GRAND CENTRAL HOTEL COMPANY HOLDCO LIMITED

C/O KPMG LLP,MANCHESTER,M2 3AE

Number:11373169
Status:ACTIVE
Category:Private Limited Company
Number:CE001959
Status:ACTIVE
Category:Charitable Incorporated Organisation

REHEAR LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:09195474
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