About

Registered Number: 04635223
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Pillar Cheetham Hill Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 06 January 2013
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 15 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 February 2008
353 - Register of members 15 February 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 17 January 2006
353 - Register of members 17 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363a - Annual Return 28 January 2005
363(353) - N/A 28 January 2005
AA - Annual Accounts 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363a - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
225 - Change of Accounting Reference Date 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
353 - Register of members 25 February 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.