Advanced company searchLink opens in new window

PICO WESTWOOD LIMITED

Company number 04930318

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
10 Sep 2019 DS02 Withdraw the company strike off application
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2019 DS01 Application to strike the company off the register
30 May 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
07 Nov 2018 PSC05 Change of details for Kleinwort Benson Trustees Ltd as a person with significant control on 6 November 2017
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Jun 2018 AP01 Appointment of Mrs Rachel Anne Armstrong Iles as a director on 15 January 2018
26 Jan 2018 TM02 Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018
25 Jan 2018 TM02 Termination of appointment of Karen Jane Toth as a secretary on 15 January 2018
25 Jan 2018 TM01 Termination of appointment of Karen Jane Toth as a director on 15 January 2018
06 Nov 2017 AD01 Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Feb 2017 AP01 Appointment of Mrs Karen Jane Toth as a director on 23 January 2017
02 Feb 2017 TM01 Termination of appointment of Simon Thomas Rees as a director on 23 January 2017
09 Dec 2016 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016
09 Dec 2016 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
05 Aug 2015 AAMD Amended accounts for a dormant company made up to 31 October 2014