- Company Overview for WILLIAM PYKE & SONS LIMITED (00502381)
- Filing history for WILLIAM PYKE & SONS LIMITED (00502381)
- People for WILLIAM PYKE & SONS LIMITED (00502381)
- Charges for WILLIAM PYKE & SONS LIMITED (00502381)
- Insolvency for WILLIAM PYKE & SONS LIMITED (00502381)
- More for WILLIAM PYKE & SONS LIMITED (00502381)
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) |
---|---|---|---|
26 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2015 | |
29 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | 2.24B | Administrator's progress report to 11 July 2014 | |
18 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jul 2014 | 2.24B | Administrator's progress report to 2 July 2014 | |
19 Mar 2014 | 2.23B | Result of meeting of creditors | |
06 Mar 2014 | 2.16B | Statement of affairs with form 2.14B | |
28 Feb 2014 | 2.17B | Statement of administrator's proposal | |
14 Jan 2014 | AD01 | Registered office address changed from 24-26 Whitechapel Liverpool Merseyside L1 6DZ on 14 January 2014 | |
09 Jan 2014 | 2.12B | Appointment of an administrator | |
12 Oct 2013 | MR01 | Registration of charge 005023810003 | |
04 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
15 Jul 2013 | TM01 | Termination of appointment of David Mitchell as a director | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Steven John Pyke as a director | |
24 May 2011 | AP01 | Appointment of Mr Philip Joseph Turner as a director | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Mr Graeme Andrew Mckay on 27 November 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders |