Advanced company searchLink opens in new window

WILLIAM PYKE & SONS LIMITED

Company number 00502381

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)
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
  • GBP 24,422
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