About

Registered Number: 03454252
Date of Incorporation: 23/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2015 (9 years and 4 months ago)
Registered Address: 6a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS

 

Founded in 1997, Pilgrim Engineering Co. Ltd are based in Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Hall, Ricky at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Ricky 01 February 1999 12 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 October 2014
4.68 - Liquidator's statement of receipts and payments 24 March 2014
AA - Annual Accounts 04 April 2013
RESOLUTIONS - N/A 21 March 2013
4.70 - N/A 21 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA01 - Change of accounting reference date 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
AA01 - Change of accounting reference date 13 July 2011
AAMD - Amended Accounts 06 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 19 March 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 03 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 31 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 31 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
363s - Annual Return 26 October 1999
363b - Annual Return 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
225 - Change of Accounting Reference Date 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
RESOLUTIONS - N/A 21 January 1998
123 - Notice of increase in nominal capital 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.