Advanced company searchLink opens in new window

PICKWICKS LIMITED

Company number 03987453

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 TM01 Termination of appointment of Wayne Closier as a director
12 Jun 2013 TM02 Termination of appointment of Joyce Tracey as a secretary
09 Jul 2012 AP01 Appointment of Simon Paul Davies as a director
14 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 150
17 May 2012 AAMD Amended accounts made up to 30 June 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 TM01 Termination of appointment of Simon Davies as a director
31 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
14 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Simon Davies on 8 May 2010
14 May 2010 CH01 Director's details changed for Wayne Closier on 8 May 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2009 287 Registered office changed on 17/09/2009 from c/o bishop fleming queen square bristol BS1 4NT