Advanced company searchLink opens in new window

PICKER CENTER LIMITED

Company number 10122682

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)