- Company Overview for PICKWICK ASSOCIATES LIMITED (07039877)
- Filing history for PICKWICK ASSOCIATES LIMITED (07039877)
- People for PICKWICK ASSOCIATES LIMITED (07039877)
- Charges for PICKWICK ASSOCIATES LIMITED (07039877)
- More for PICKWICK ASSOCIATES LIMITED (07039877)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | AA | Micro company accounts made up to 28 October 2018 | |
23 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 29 October 2017 | |
24 Jul 2018 | AA01 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Gerard Michael Hughes as a person with significant control on 14 October 2016 | |
24 Oct 2017 | PSC04 | Change of details for Mrs Sarah Elizabeth Hughes as a person with significant control on 14 October 2016 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
06 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
17 Dec 2015 | AP01 | Appointment of Dr Gerard Michael Hughes as a director on 17 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mrs Sarah Elizabeth Hughes on 9 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | CERTNM |
Company name changed flirt flowers LIMITED\certificate issued on 06/11/14
|
|
06 Nov 2014 | CONNOT | Change of name notice | |
31 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |