About

Registered Number: 04489086
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Established in 2002, Pilkington Naylor Communications Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 February 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
AD01 - Change of registered office address 25 January 2016
RESOLUTIONS - N/A 20 January 2016
4.70 - N/A 20 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 24 July 2014
CH03 - Change of particulars for secretary 23 July 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 31 July 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 01 August 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 18 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 May 2004
363s - Annual Return 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
225 - Change of Accounting Reference Date 04 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.