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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 October 2008 | Outstanding |
N/A |
Legal charge | 04 April 2008 | Outstanding |
N/A |