Advanced company searchLink opens in new window

PICKERING BUILDERS LIMITED

Company number 02674220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-02
25 Nov 2020 LIQ02 Statement of affairs
25 Nov 2020 600 Appointment of a voluntary liquidator
09 Nov 2020 AD01 Registered office address changed from Miller House Premier Estate Leys Road Brierley Hill West Midlands DY5 3UP to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 9 November 2020
09 Sep 2020 CH01 Director's details changed for Raymond John Ezra Pickering on 7 September 2020
09 Sep 2020 PSC04 Change of details for Mr Raymond John Ezra Pickering as a person with significant control on 7 September 2020
29 May 2020 TM01 Termination of appointment of Jonathan Howells as a director on 28 May 2020
12 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
03 Oct 2019 TM02 Termination of appointment of Susan Marie Pickering as a secretary on 17 December 2018
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5
01 Dec 2015 CH01 Director's details changed for Jonathan Howells on 1 January 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5