- Company Overview for PICKER CENTER LIMITED (10122682)
- Filing history for PICKER CENTER LIMITED (10122682)
- People for PICKER CENTER LIMITED (10122682)
- Insolvency for PICKER CENTER LIMITED (10122682)
- More for PICKER CENTER LIMITED (10122682)
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) |
---|---|---|---|
21 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2021 | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
30 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2019 | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2018 | |
28 Nov 2017 | LIQ02 | Statement of affairs | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
09 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
26 May 2016 | AP01 | Appointment of Ms Shaneen Manchuz as a director on 14 April 2016 | |
25 May 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 15 April 2016 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|