- Company Overview for PICKWORTH INVESTMENTS NO.3 LIMITED (02579391)
- Filing history for PICKWORTH INVESTMENTS NO.3 LIMITED (02579391)
- People for PICKWORTH INVESTMENTS NO.3 LIMITED (02579391)
- Insolvency for PICKWORTH INVESTMENTS NO.3 LIMITED (02579391)
- More for PICKWORTH INVESTMENTS NO.3 LIMITED (02579391)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2021 | LIQ01 | Declaration of solvency | |
06 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 May 2020 | TM01 | Termination of appointment of Simone Henriette Pickworth as a director on 12 July 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AP03 | Appointment of Dr Frederick Edward Pickworth as a secretary on 6 October 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Simone Henriette Pickworth as a secretary on 6 October 2014 | |
15 Jul 2014 | AP01 | Appointment of Dr Frederick Edward Pickworth as a director on 29 March 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 1 Bridge Street Barford Warwickshire CV35 8EH to Mundham Grange Mundham Norwich NR14 6EP on 14 July 2014 |