PILCHER DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/04/125 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/104 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

04/11/104 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/104 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU

View Document

27/08/1027 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELYN BRYAN

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YORKSHIRE YO23 3NU

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 19 CLIFFORD STREET YORK YO1 1RJ

View Document

24/11/0424 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9824 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9529 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: BISHOPTHORPE GARTH BISHOPTHORPE YORK YO2 1UE

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/08/942 August 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/08/941 August 1994 ORDER OF COURT - RESTORATION 01/08/94

View Document

08/02/948 February 1994 STRUCK OFF AND DISSOLVED

View Document

19/10/9319 October 1993 FIRST GAZETTE

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: BARTON HOUSE NORTH MOOR ROAD HUNTINGTON YORK YO3 9ZZ

View Document

02/08/892 August 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: BARTON HOUSE 31 FLAXLEY ROAD SELBY YO80BW

View Document

01/09/861 September 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company