PIGEON ISLAND LIMITED

The White House Mill Road The White House Mill Road, Reading, RG8 9DD, England
StatusDISSOLVED
Company No.08982698
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Gates

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roddison

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS DIRECT SITE SERVICES LIMITED

UNIT 1A KINGSTONE BUSINESS PARK,UTTOXETER,ST14 8QS

Number:03879336
Status:ACTIVE
Category:Private Limited Company

BRITISH RAJ (WOT) LIMITED

3 ST EDYTHS ROAD,BRISTOL,BS9 2EP

Number:06619357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENTOWER FARMS LIMITED

NEW GREENTOWERS,LANARK,ML11 7RD

Number:SC044142
Status:ACTIVE
Category:Private Limited Company

GSA HOLDINGS LIMITED

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

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