Advanced company searchLink opens in new window

PICUS SERVICES LIMITED

Company number 04792364

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 264 Banbury Road Oxford OX2 7DY on 23 November 2018
18 Nov 2018 LIQ01 Declaration of solvency
18 Nov 2018 600 Appointment of a voluntary liquidator
18 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 AA Total exemption full accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
21 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 15
16 Dec 2014 AA Total exemption full accounts made up to 30 November 2013
19 Nov 2014 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 8 July 2014
11 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 15
03 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
05 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 15
14 Dec 2012 AA Total exemption full accounts made up to 30 November 2011
11 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
10 Sep 2012 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 7 July 2012
07 Sep 2012 CH01 Director's details changed for William Thomas Healey on 7 July 2012