PILLAR OVERSEAS HOLDINGS LIMITED

00536930
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2024 resolution Resolution 2 Buy now
07 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
07 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Nov 2023 insolvency Solvency Statement dated 06/11/23 2 Buy now
07 Nov 2023 resolution Resolution 2 Buy now
07 Jul 2023 accounts Annual Accounts 12 Buy now
16 Jun 2023 officers Change of particulars for director (Olga Slipetska) 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 officers Change of particulars for director (Olga Slipetska) 2 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 7 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 officers Termination of appointment of director (Dagmar Klimentova) 1 Buy now
23 Jul 2020 officers Appointment of director (Olga Slipetska) 2 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 officers Termination of appointment of director (John J Tus) 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 7 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 6 Buy now
26 Mar 2018 officers Termination of appointment of director (Allan Richards) 1 Buy now
26 Mar 2018 officers Appointment of director (Dagmar Klimentova) 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
03 May 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Termination of appointment of director (Gordon Moore) 1 Buy now
17 Oct 2016 officers Termination of appointment of director (Grant William Fraser) 1 Buy now
17 Oct 2016 officers Appointment of director (Gordon Moore) 2 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
23 Jun 2015 resolution Resolution 19 Buy now
15 May 2015 officers Appointment of director (Mr Grant William Fraser) 2 Buy now
14 May 2015 accounts Annual Accounts 4 Buy now
27 Apr 2015 officers Termination of appointment of director (David Jason Lloyd Protheroe) 1 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 accounts Annual Accounts 5 Buy now
29 May 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Mr. David Jason Lloyd Protheroe) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Allan Richards) 2 Buy now
21 Mar 2013 officers Termination of appointment of director (Allan Richards) 1 Buy now
21 Mar 2013 officers Termination of appointment of director (David Protheroe) 1 Buy now
04 Jan 2013 officers Termination of appointment of director (Thomas Larkins) 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Jerome Maironi) 1 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 officers Change of particulars for director (Allan Richards) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Allan Richards) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr John J Tus) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Thomas F Larkins) 2 Buy now
12 Oct 2011 officers Change of particulars for director (Mr. David Jason Lloyd Protheroe) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Mr. David Jason Lloyd Protheroe) 2 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 address Move Registers To Sail Company 1 Buy now
31 Mar 2011 address Change Sail Address Company 1 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
11 Jun 2010 officers Termination of appointment of director (Rallip Holdings Limited) 1 Buy now
11 Jun 2010 officers Termination of appointment of director (Novar Nominees Limited) 1 Buy now
10 Jun 2010 officers Appointment of director (Allan Richards) 2 Buy now
10 Jun 2010 officers Appointment of director (David Jason Lloyd Protheroe) 2 Buy now
02 Jun 2010 officers Appointment of director (David Jason Lloyd Protheroe) 3 Buy now
02 Jun 2010 officers Appointment of director (Allan Richards) 3 Buy now
02 Jun 2010 officers Termination of appointment of director (Novar Nominees Limited) 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Rallip Holdings Limited) 2 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
23 Sep 2008 officers Secretary appointed sisec LIMITED 1 Buy now
22 Jul 2008 accounts Annual Accounts 7 Buy now
15 Jul 2008 officers Appointment terminated secretary eps secretaries LIMITED 1 Buy now
05 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
06 Jul 2007 accounts Annual Accounts 10 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
01 Mar 2007 address Location of register of members 1 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
08 Mar 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
08 Mar 2006 address Location of debenture register 1 Buy now
16 Jan 2006 officers Director's particulars changed 1 Buy now
16 Jan 2006 officers Director's particulars changed 1 Buy now
28 Dec 2005 capital Declaration of assistance for shares acquisition 20 Buy now
13 Dec 2005 resolution Resolution 1 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
26 Aug 2005 accounts Annual Accounts 12 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX 2 Buy now
05 Aug 2005 officers Secretary resigned 1 Buy now
05 Aug 2005 officers New secretary appointed 2 Buy now
18 May 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now