Advanced company searchLink opens in new window

PICTON UK REAL ESTATE PARENT LIMITED

Company number 05573792

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)
28 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2013 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 20 December 2013
18 Dec 2013 4.70 Declaration of solvency
18 Dec 2013 600 Appointment of a voluntary liquidator
18 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
27 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
02 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director on 15 May 2012
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director on 15 May 2012
03 May 2012 AA Group of companies' accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
16 Jun 2011 CERTNM Company name changed ing (uk) real estate parent LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
16 Jun 2011 CONNOT Change of name notice
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
24 May 2011 AA Group of companies' accounts made up to 31 December 2010
01 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
29 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
30 Sep 2009 363a Return made up to 23/09/09; full list of members
29 Jul 2009 AUD Auditor's resignation