PIGEON ISLAND LIMITED
Status | DISSOLVED |
Company No. | 08982698 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
PIGEON ISLAND LIMITED is an dissolved private limited company with number 08982698. It was incorporated 10 years, 1 month, 14 days ago, on 07 April 2014 and it was dissolved 8 months, 9 days ago, on 12 September 2023. The company address is The White House Mill Road The White House Mill Road, Reading, RG8 9DD, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint corporate secretary company with name date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mortimer Burnett Ltd
Appointment date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: The White House Mill Road Goring Reading RG8 9DD
Change date: 2020-12-15
Old address: 1 Carnegie Road Newbury Berkshire RG14 5DJ England
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Gates
Change date: 2017-08-30
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Mrs Susan Elizabeth Gates
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: 1 Carnegie Road Newbury Berkshire RG14 5DJ
Old address: Showell New Road Newbury Berkshire RG14 7RY
Change date: 2017-08-30
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
New address: Showell New Road Newbury Berkshire RG14 7RY
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
Change date: 2015-05-07
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Elizabeth Gates
Change date: 2015-04-20
Documents
Appoint person director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Gates
Documents
Termination director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roddison
Documents
Some Companies
ACCESS DIRECT SITE SERVICES LIMITED
UNIT 1A KINGSTONE BUSINESS PARK,UTTOXETER,ST14 8QS
Number: | 03879336 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST EDYTHS ROAD,BRISTOL,BS9 2EP
Number: | 06619357 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW GREENTOWERS,LANARK,ML11 7RD
Number: | SC044142 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11137051 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCROSS MOTOR COMPANY LIMITED
AGS UNIT 1 , CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 07249172 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIUS GLOBAL SOURCING LIMITED
97 PILKINGTONS,HARLOW,CM17 9DR
Number: | 10454292 |
Status: | ACTIVE |
Category: | Private Limited Company |