About

Registered Number: 06399294
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 21 Mountbatten Drive, Burncross, Sheffield, South Yorkshire, S35 1WF

 

Established in 2007, Pilley Developments Ltd are based in South Yorkshire. We do not know the number of employees at the company. There are 2 directors listed as Barber, Janet, Barber, Trevor Frank Gardner for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Janet 15 October 2007 04 July 2014 1
BARBER, Trevor Frank Gardner 15 October 2007 04 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 19 October 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 March 2009
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
395 - Particulars of a mortgage or charge 05 April 2008
225 - Change of Accounting Reference Date 24 January 2008
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2008 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.