About

Registered Number: 03096447
Date of Incorporation: 30/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: 11 Holly Close, Farnham Common, Slough, Buckinghamshire, SL2 3QT

 

Based in Buckinghamshire, P Y L Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". Lee, Pui Yee is the current director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Pui Yee 30 August 1995 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 13 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 15 September 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 16 June 1997
287 - Change in situation or address of Registered Office 02 June 1997
363s - Annual Return 24 September 1996
288 - N/A 16 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
288 - N/A 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.