PILLAR LAND SECURITIES RESERVOIR HOUSE LIMITED
Status | DISSOLVED |
Company No. | 10673945 |
Category | Private Limited Company |
Incorporated | 16 Mar 2017 |
Age | 7 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
PILLAR LAND SECURITIES RESERVOIR HOUSE LIMITED is an dissolved private limited company with number 10673945. It was incorporated 7 years, 2 months, 30 days ago, on 16 March 2017 and it was dissolved 1 year, 4 months, 15 days ago, on 31 January 2023. The company address is Unit 66 Faraday Mill Business Park Unit 66 Faraday Mill Business Park, Plymouth, PL4 0ST, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous shortened
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106739450002
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106739450001
Documents
Mortgage satisfy charge full
Date: 02 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106739450003
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Resolution
Date: 19 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Nov 2020
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-11
Psc name: Pillar Land Securities Limited
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-11
Psc name: Sjl Investments Limited
Documents
Capital allotment shares
Date: 04 Nov 2020
Action Date: 13 Oct 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 19 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-19
Charge number: 106739450002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 19 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-19
Charge number: 106739450003
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Alan Pillar
Appointment date: 2019-12-01
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr Craig Harvey Robinson
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2019
Action Date: 06 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106739450001
Charge creation date: 2019-12-06
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-18
Psc name: Pillar Land Securities Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Mr Richard James Pillar
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st
Change date: 2018-05-21
Old address: Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Some Companies
4 WELLS CROFT,LEEDS,LS6 4LA
Number: | 07346800 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDEN ROAD DEVELOPMENTS LIMITED
OLD MILLS HOUSE OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU
Number: | 09557522 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENNAN & COATES (HAULAGE) LIMITED
THISTLE ROAD,LANGLEY MOOR,DH7 8HJ
Number: | 01727430 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA INN OSWALDTWISTLE LIMITED
BRITANNIA INN HASLINGDEN OLD ROAD,BLACKBURN,BB6 3RJ
Number: | 11491576 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BEECHCROFT ROAD,SOLIHULL,B36 9SJ
Number: | 07024676 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX
Number: | 10842640 |
Status: | ACTIVE |
Category: | Private Limited Company |