About

Registered Number: 03830777
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

 

Pitchill Consulting Ltd was registered on 24 August 1999 and has its registered office in Dorking, Surrey, it's status at Companies House is "Dissolved". There is only one director listed for Pitchill Consulting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANSTON, Ruth Ann 16 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 13 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 17 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
CERTNM - Change of name certificate 10 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 13 September 2000
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.