About

Registered Number: 06191111
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA,

 

The Pigeon Detectives Ltd was founded on 29 March 2007 and are based in Sheffield, it's status at Companies House is "Active". The current directors of the company are listed as Best, David James, Bowman, Matthew Peter, Main, Oliver Robert, Naylor, James David, Wilson, Ryan Andrew, Bowman, Matthew Peter George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, David James 29 March 2007 - 1
BOWMAN, Matthew Peter 29 March 2007 - 1
MAIN, Oliver Robert 29 March 2007 - 1
NAYLOR, James David 29 March 2007 - 1
WILSON, Ryan Andrew 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Matthew Peter George 29 March 2007 01 November 2007 1

Filing History

Document Type Date
AAMD - Amended Accounts 26 May 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 31 January 2020
AAMD - Amended Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 30 January 2019
AAMD - Amended Accounts 07 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 07 January 2010
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
287 - Change in situation or address of Registered Office 03 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
CERTNM - Change of name certificate 25 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.