PILLAR LAND SECURITIES RESERVOIR HOUSE LIMITED

Unit 66 Faraday Mill Business Park Unit 66 Faraday Mill Business Park, Plymouth, PL4 0ST, Devon, England
StatusDISSOLVED
Company No.10673945
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106739450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106739450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106739450003

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-10-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOD, SWEAT & CODE LIMITED

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

FRAMEK LIMITED

29 BEECHCROFT ROAD,SOLIHULL,B36 9SJ

Number:07024676
Status:ACTIVE
Category:Private Limited Company

STARTON LTD

4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX

Number:10842640
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