- Company Overview for PILKINGTON LGV LIMITED (08578675)
- Filing history for PILKINGTON LGV LIMITED (08578675)
- People for PILKINGTON LGV LIMITED (08578675)
- More for PILKINGTON LGV LIMITED (08578675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
22 Jul 2013 | AP03 | Appointment of Ross Pilkington as a secretary | |
22 Jul 2013 | AP01 | Appointment of Ross Pilkington as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 22 July 2013 | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 3 July 2013
|
|
20 Jun 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
20 Jun 2013 | NEWINC | Incorporation |