Advanced company searchLink opens in new window

PICDAR GROUP LIMITED

Company number 03186627

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 SH19 Statement of capital on 18 October 2012
  • GBP 0.01
11 Oct 2012 DS01 Application to strike the company off the register
11 Oct 2012 SH20 Statement by Directors
11 Oct 2012 CAP-SS Solvency Statement dated 08/10/12
11 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cap red reserve/ dividend of £4,395,423 08/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2012 AP01 Appointment of Mr Gordon Allan Davies as a director on 22 March 2012
27 Mar 2012 TM01 Termination of appointment of Louis Mousseau as a director on 22 March 2012
22 Mar 2012 MISC Tbw resign as auditors under section 519 CA06
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from C/O Fasken Martineau Stringer Saul 17 Hanover Square London W1S 1HU on 17 January 2012
10 Oct 2011 AA Full accounts made up to 31 December 2010
25 May 2011 AD03 Register(s) moved to registered inspection location
25 May 2011 AD02 Register inspection address has been changed
14 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
01 Nov 2010 AP01 Appointment of Christian Waida as a director
01 Nov 2010 TM02 Termination of appointment of Stephanie Benoit as a secretary
01 Nov 2010 TM01 Termination of appointment of Luc Filiatreault as a director
02 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
16 Apr 2009 363a Return made up to 18/03/09; full list of members
09 Apr 2009 288c Director's Change of Particulars / louis mousseau / 09/04/2009 /
09 Apr 2009 288c Director's Change of Particulars / louis mousseau / 09/04/2009 / HouseName/Number was: 230, now: 23; Street was: lazard avenue, now: ridgmont road; Post Town was: town of mount royal, now: st albans; Region was: quebec, now: hertforshire; Post Code was: H3R 1N4, now: AL1 3AG; Country was: canada, now: england
07 Apr 2009 AA Group of companies' accounts made up to 31 December 2008