Advanced company searchLink opens in new window

F W PICKFORD (PARKEM) LIMITED

Company number 06459780

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/04/2018
08 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (sic Code change, statement of capital change, trading status changen and shareholder information chnage) was registered on 14/08/2018.
13 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 577,377
12 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 577,377.00
12 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 571,150.00
25 Apr 2016 SH02 Sub-division of shares on 7 April 2016
25 Apr 2016 SH08 Change of share class name or designation
25 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Bonus issue of 31150 capitalised 07/04/2016
  • RES13 ‐ Sub divison of 10000 ord shares 07/04/2016
08 Apr 2016 MR01 Registration of charge 064597800002, created on 7 April 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 540,000
09 Apr 2015 CH01 Director's details changed for Mr Parthiv Patel on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015
09 Apr 2015 CH03 Secretary's details changed for Mr Karnikkant Patel on 9 April 2015