Advanced company searchLink opens in new window

PICKWICK ASSOCIATES LIMITED

Company number 07039877

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-10-28
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
  • GBP 2
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
  • GBP 2
14 May 2013 AA Total exemption small company accounts made up to 31 October 2012