PILLAR OVERSEAS HOLDINGS LIMITED

00536930
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

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