Thomas Pilade Construction Ltd

DataGardener
dissolved

Thomas Pilade Construction Ltd

07805357Private Limited With Share Capital

Pkf Blb Advisory Limited, 1110 E, Coventry Business Park, Coventry, CV56UB
Incorporated

11/10/2011

Company Age

14 years

Directors

4

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Thomas Pilade Construction Ltd (07805357) is a private limited with share capital incorporated on 11/10/2011 (14 years old) and registered in coventry, CV56UB. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 11/10/2011
CV56UB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2024
Resolution
Category:Resolution
Date:30-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:25-01-2013
Termination Director Company With Name
Category:Officers
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Capital Allotment Shares
Category:Capital
Date:31-01-2012
Resolution
Category:Resolution
Date:31-01-2012
Resolution
Category:Resolution
Date:17-01-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Incorporation Company
Category:Incorporation
Date:11-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2025
Filing Date22/01/2024
Latest Accounts30/04/2023

Trading Addresses

Pkf Blb Advisory Limited, 1110 E, Coventry Business Park, Coventry, Cv5 6Ub, CV56UBRegistered
The Alm, Main Street, Aldington, Evesham, Worcestershire, WR117XB

Contact

Pkf Blb Advisory Limited, 1110 E, Coventry Business Park, Coventry, CV56UB