Company NamePilgrim Insurance Services Limited
Company StatusDissolved
Company Number04658626
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSuzanne Mary Bland
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Booths Court Poplar Drive
Hutton
Brentwood
Essex
CM13 1YY
Director NameMr Stephen Robert Bland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 22 August 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address18 Booths Court Poplar Drive
Hutton
Brentwood
Essex
CM13 1YY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£25,695
Current Liabilities£26,045

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
23 December 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
24 September 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
24 September 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
24 December 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
24 December 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
26 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
26 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
27 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
27 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Secretary's details changed for Suzanne Mary Bland on 24 July 2013 (1 page)
17 February 2014Director's details changed for Stephen Robert Bland on 24 July 2013 (2 pages)
17 February 2014Secretary's details changed for Suzanne Mary Bland on 24 July 2013 (1 page)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Director's details changed for Stephen Robert Bland on 24 July 2013 (2 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
21 December 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period extended from 27 December 2012 to 1 January 2013 (1 page)
23 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period extended from 27 December 2012 to 1 January 2013 (1 page)
23 September 2013Previous accounting period extended from 27 December 2012 to 1 January 2013 (1 page)
23 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Previous accounting period shortened from 29 December 2010 to 28 December 2010 (1 page)
26 September 2011Previous accounting period shortened from 29 December 2010 to 28 December 2010 (1 page)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Stephen Robert Bland on 6 February 2010 (2 pages)
23 March 2010Registered office address changed from 151 High Street Brentwood CM14 4SA on 23 March 2010 (1 page)
23 March 2010Director's details changed for Stephen Robert Bland on 6 February 2010 (2 pages)
23 March 2010Director's details changed for Stephen Robert Bland on 6 February 2010 (2 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Suzanne Mary Bland on 6 February 2010 (1 page)
23 March 2010Registered office address changed from 151 High Street Brentwood CM14 4SA on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Suzanne Mary Bland on 6 February 2010 (1 page)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Suzanne Mary Bland on 6 February 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page)
28 October 2008Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page)
10 March 2008Return made up to 06/02/08; full list of members (3 pages)
10 March 2008Director's change of particulars / stephen bland / 07/02/2007 (1 page)
10 March 2008Return made up to 06/02/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / suzanne bland / 07/02/2007 (1 page)
10 March 2008Secretary's change of particulars / suzanne bland / 07/02/2007 (1 page)
10 March 2008Director's change of particulars / stephen bland / 07/02/2007 (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 March 2007Return made up to 06/02/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2006Return made up to 06/02/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 06/02/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 January 2006Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 January 2006Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 06/02/05; full list of members (6 pages)
11 May 2005Return made up to 06/02/05; full list of members (6 pages)
16 June 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
16 June 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New secretary appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)