About

Registered Number: 04648654
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Pillar Farnborough Ltd was founded on 27 January 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this 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(A) - Second notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 10 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
RESOLUTIONS - N/A 30 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2019
SH19 - Statement of capital 30 September 2019
CAP-SS - N/A 30 September 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 02 March 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 29 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 February 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 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 15 November 2010
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 21 October 2010
AR01 - Annual Return 28 January 2010
CERTNM - Change of name certificate 16 November 2009
RESOLUTIONS - N/A 16 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 28 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
353 - Register of members 04 April 2008
363a - Annual Return 04 April 2008
353 - Register of members 21 February 2008
AA - Annual Accounts 31 January 2008
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
AA - Annual Accounts 03 May 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
225 - Change of Accounting Reference Date 10 February 2007
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
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
AA - Annual Accounts 31 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
288a - Notice of appointment of directors or secretaries 10 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 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
123 - Notice of increase in nominal capital 07 February 2005
363a - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
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
395 - Particulars of a mortgage or charge 25 June 2003
225 - Change of Accounting Reference Date 23 June 2003
395 - Particulars of a mortgage or charge 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
288a - Notice of appointment of directors or secretaries 28 February 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 17 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental agreement 04 November 2004 Fully Satisfied

N/A

Supplemental legal mortgage 17 June 2003 Fully Satisfied

N/A

Deed of charge 26 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.