Download leads from Nexok and grow your business. Find out more

Pillar Engineering Supplies Limited

Documents

Total Documents177
Total Pages651

Filing History

19 July 2012Final Gazette dissolved following liquidation
19 July 2012Final Gazette dissolved via compulsory strike-off
19 July 2012Final Gazette dissolved following liquidation
19 April 2012Return of final meeting in a members' voluntary winding up
19 April 2012Return of final meeting in a members' voluntary winding up
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2,850,000
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2,850,000
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2,850,000
10 January 2012Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on 10 January 2012
10 January 2012Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on 10 January 2012
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
9 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-03
9 January 2012Declaration of solvency
9 January 2012Declaration of solvency
9 January 2012Appointment of a voluntary liquidator
9 January 2012Appointment of a voluntary liquidator
25 October 2011Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011
25 October 2011Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011
5 October 2011Accounts for a dormant company made up to 31 December 2010
5 October 2011Accounts for a dormant company made up to 31 December 2010
28 September 2011Appointment of Mr Ivan Edward Ronald as a director on 28 September 2011
28 September 2011Appointment of Mr Ivan Edward Ronald as a secretary on 28 September 2011
28 September 2011Termination of appointment of John Robert Perkins as a director on 28 September 2011
28 September 2011Termination of appointment of John Robert Perkins as a secretary on 28 September 2011
28 September 2011Termination of appointment of John Perkins as a secretary
28 September 2011Appointment of Mr Ivan Edward Ronald as a director
28 September 2011Termination of appointment of John Perkins as a director
28 September 2011Appointment of Mr Ivan Edward Ronald as a secretary
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
19 October 2010Appointment of Mr Iain Dominic Moore as a director
19 October 2010Appointment of Mr Iain Dominic Moore as a director
14 October 2010Appointment of John Robert Perkins as a director
14 October 2010Termination of appointment of Baker Street Corporate Services Limited as a director
14 October 2010Termination of appointment of Coach House Management Services Limited as a director
14 October 2010Appointment of John Robert Perkins as a director
14 October 2010Termination of appointment of Baker Street Corporate Services Limited as a director
14 October 2010Termination of appointment of Coach House Management Services Limited as a director
19 July 2010Accounts for a dormant company made up to 31 December 2009
19 July 2010Accounts for a dormant company made up to 31 December 2009
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Coach House Management Services Limited on 28 January 2010
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Baker Street Corporate Services Limited on 28 January 2010
28 January 2010Director's details changed for Coach House Management Services Limited on 28 January 2010
28 January 2010Director's details changed for Baker Street Corporate Services Limited on 28 January 2010
7 April 2009Return made up to 01/01/09; full list of members
7 April 2009Return made up to 01/01/09; full list of members
26 February 2009Accounts for a dormant company made up to 31 December 2008
26 February 2009Accounts made up to 31 December 2008
19 August 2008Return made up to 01/01/08; full list of members
19 August 2008Return made up to 01/01/08; full list of members
1 July 2008Accounts for a dormant company made up to 31 December 2007
1 July 2008Accounts made up to 31 December 2007
18 October 2007Accounts made up to 31 December 2006
18 October 2007Accounts for a dormant company made up to 31 December 2006
7 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 February 2007Return made up to 01/01/07; full list of members
12 October 2006Accounts for a dormant company made up to 31 December 2005
12 October 2006Accounts made up to 31 December 2005
25 May 2006Registered office changed on 25/05/06 from: 3000 hillswood drive hillswood business park chertsey surrey KT13 0RS
25 May 2006Secretary resigned
25 May 2006Registered office changed on 25/05/06 from: 3000 hillswood drive hillswood business park chertsey surrey KT13 0RS
25 May 2006New secretary appointed
25 May 2006New secretary appointed
25 May 2006Secretary resigned
25 January 2006Return made up to 01/01/06; full list of members
25 January 2006Return made up to 01/01/06; full list of members
24 January 2006Location of register of members
24 January 2006Director's particulars changed
24 January 2006Director's particulars changed
24 January 2006Director's particulars changed
24 January 2006Location of debenture register
24 January 2006Director's particulars changed
24 January 2006Location of register of members
24 January 2006Location of debenture register
4 November 2005Accounts made up to 31 December 2004
4 November 2005Accounts for a dormant company made up to 31 December 2004
7 October 2005Registered office changed on 07/10/05 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS
7 October 2005Registered office changed on 07/10/05 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS
7 October 2005Registered office changed on 07/10/05 from: 68 baker street weybridge surrey KT13 8AL
7 October 2005Registered office changed on 07/10/05 from: 68 baker street weybridge surrey KT13 8AL
20 July 2005New secretary appointed
20 July 2005New secretary appointed
13 July 2005Secretary resigned
13 July 2005Secretary resigned
11 January 2005Return made up to 01/01/05; full list of members
11 January 2005Return made up to 01/01/05; full list of members
28 October 2004Accounts for a dormant company made up to 31 December 2003
28 October 2004Accounts made up to 31 December 2003
2 February 2004New secretary appointed
2 February 2004New secretary appointed
2 February 2004Secretary resigned
2 February 2004Secretary resigned
18 January 2004Return made up to 01/01/04; full list of members
18 January 2004Return made up to 01/01/04; full list of members
31 October 2003Accounts made up to 31 December 2002
31 October 2003Accounts for a dormant company made up to 31 December 2002
13 January 2003Return made up to 01/01/03; full list of members
13 January 2003Return made up to 01/01/03; full list of members
14 October 2002Accounts for a dormant company made up to 31 December 2001
14 October 2002Accounts made up to 31 December 2001
4 January 2002Return made up to 01/01/02; full list of members
4 January 2002Return made up to 01/01/02; full list of members
11 October 2001Accounts for a dormant company made up to 31 December 2000
11 October 2001Accounts made up to 31 December 2000
12 January 2001Return made up to 01/01/01; full list of members
12 January 2001Return made up to 01/01/01; full list of members
10 January 2001New secretary appointed
10 January 2001New secretary appointed
2 January 2001Secretary resigned
2 January 2001Secretary resigned
6 October 2000Accounts for a dormant company made up to 31 December 1999
6 October 2000Accounts made up to 31 December 1999
14 January 2000Return made up to 01/01/00; full list of members
14 January 2000Return made up to 01/01/00; full list of members
22 December 1999Director resigned
22 December 1999Director resigned
15 November 1999Accounts for a dormant company made up to 31 December 1998
15 November 1999Accounts made up to 31 December 1998
5 October 1999New secretary appointed
5 October 1999Secretary resigned
5 October 1999Secretary resigned
5 October 1999New secretary appointed
22 January 1999Return made up to 01/01/99; full list of members
22 January 1999Return made up to 01/01/99; full list of members
2 September 1998Accounts for a dormant company made up to 31 December 1997
2 September 1998Accounts made up to 31 December 1997
20 October 1997Accounts for a dormant company made up to 31 December 1996
20 October 1997Accounts made up to 31 December 1996
25 September 1997Registered office changed on 25/09/97 from: siskin parkway east middlemarch business park coventry CV3 4FJ
25 September 1997Registered office changed on 25/09/97 from: siskin parkway east middlemarch business park coventry CV3 4FJ
17 April 1997Director's particulars changed
17 April 1997Director's particulars changed
17 April 1997Return made up to 06/04/97; no change of members
17 April 1997Return made up to 06/04/97; no change of members
19 March 1997Director's particulars changed
19 March 1997Director's particulars changed
5 February 1997New secretary appointed
5 February 1997New secretary appointed
2 February 1997Location of debenture register
2 February 1997Location of register of members
2 February 1997Location of register of members
2 February 1997Location of debenture register
27 January 1997Secretary resigned
27 January 1997Secretary resigned
27 November 1996New director appointed
27 November 1996New director appointed
12 November 1996Accounts for a dormant company made up to 31 December 1995
12 November 1996Accounts made up to 31 December 1995
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 May 1996Return made up to 06/04/96; full list of members
15 May 1996Return made up to 06/04/96; full list of members
3 November 1995Memorandum and Articles of Association
3 November 1995Memorandum and Articles of Association
24 August 1995Full accounts made up to 31 December 1994
24 August 1995Full accounts made up to 31 December 1994
26 July 1995New director appointed
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 July 1995Director resigned
20 July 1995Director resigned
25 May 1995Director resigned
25 May 1995Director resigned
25 May 1995Director resigned
25 May 1995Director resigned
25 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director resigned
25 May 1995Return made up to 06/04/95; full list of members
21 April 1995Registered office changed on 21/04/95 from: caradon house 24 queens road weybridge surrey KT13 9UX
21 April 1995Registered office changed on 21/04/95 from: caradon house 24 queens road weybridge surrey KT13 9UX
30 April 1969Company name changed\certificate issued on 30/04/69
30 April 1969Company name changed\certificate issued on 30/04/69
30 July 1962Incorporation
30 July 1962Incorporation
Sign up now to grow your client base. Plans & Pricing