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

A Pileci Fashion Limited

Documents

Total Documents47
Total Pages116

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
6 November 2014Application to strike the company off the register
7 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
1 October 2013Accounts made up to 31 July 2013
19 September 2012Total exemption small company accounts made up to 31 July 2012
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
12 August 2011Total exemption small company accounts made up to 31 July 2011
9 August 2011Termination of appointment of Caroline Pileci as a secretary
9 August 2011Annual return made up to 30 July 2011
8 November 2010Total exemption small company accounts made up to 31 July 2010
28 October 2010Annual return made up to 30 July 2010 with a full list of shareholders
24 March 2010Termination of appointment of Caroline Pileci as a director
24 March 2010Termination of appointment of Anna Pileci as a director
24 March 2010Termination of appointment of Simon Lavin as a director
24 March 2010Termination of appointment of Sofia Pileci as a director
29 September 2009Return made up to 30/07/09; full list of members
13 September 2009Total exemption small company accounts made up to 31 July 2009
27 January 2009Total exemption small company accounts made up to 31 July 2008
6 October 2008Return made up to 30/07/08; full list of members
19 May 2008Total exemption small company accounts made up to 31 July 2007
11 March 2008Registered office changed on 11/03/2008 from 29 wood street stratford upon avon warwickshire CV37 6JG
15 January 2008Director's particulars changed
11 September 2007Registered office changed on 11/09/07 from: quantum hse, 6 shottery brook off pk, timothys bridge rd stratford u avon warks CV37 9NR
7 September 2007Registered office changed on 07/09/07 from: 29 wood street stratford upon avon warwickshire CV37 6JG
17 August 2007Return made up to 30/07/07; full list of members
25 May 2007Total exemption small company accounts made up to 31 July 2006
31 July 2006Return made up to 30/07/06; full list of members
27 July 2006Total exemption small company accounts made up to 31 July 2005
31 January 2006Director's particulars changed
2 August 2005Return made up to 30/07/05; full list of members
6 December 2004Director's particulars changed
6 December 2004Director resigned
18 November 2004Registered office changed on 18/11/04 from: 8 hall drive mottram hyde cheshire SK14 9LH
9 November 2004New director appointed
28 October 2004Secretary resigned
28 October 2004Registered office changed on 28/10/04 from: 29 wood street stratford upon avon warwickshire CV37 6JG
28 October 2004Director resigned
26 October 2004New director appointed
26 October 2004Registered office changed on 26/10/04 from: 3 marlborough road lancing sussex BN15 8UF
26 October 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100
26 October 2004New secretary appointed;new director appointed
26 October 2004New director appointed
26 October 2004New director appointed
26 October 2004New director appointed
21 October 2004Company name changed hilly billy LIMITED\certificate issued on 21/10/04
30 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing