About

Registered Number: 03784020
Date of Incorporation: 08/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2020 (4 years and 4 months ago)
Registered Address: 3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ

 

Based in Sheffield, Pilgrim Glassfibre Mouldings Ltd was setup in 1999. Currently we aren't aware of the number of employees at the the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Martin John 13 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Jacqueline 01 October 2007 09 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2020
LIQ14 - N/A 10 October 2019
LIQ03 - N/A 14 January 2019
AD01 - Change of registered office address 01 November 2018
LIQ03 - N/A 04 January 2018
1.4 - Notice of completion of voluntary arrangement 22 December 2016
AD01 - Change of registered office address 06 December 2016
RESOLUTIONS - N/A 05 December 2016
4.20 - N/A 05 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2016
AR01 - Annual Return 13 July 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 30 April 2014
1.1 - Report of meeting approving voluntary arrangement 03 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 30 April 2001
395 - Particulars of a mortgage or charge 12 September 2000
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 22 March 2000
MEM/ARTS - N/A 02 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 April 2011 Outstanding

N/A

Mortgage debenture 04 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.