- Company Overview for PICKERING BUILDERS LIMITED (02674220)
- Filing history for PICKERING BUILDERS LIMITED (02674220)
- People for PICKERING BUILDERS LIMITED (02674220)
- Charges for PICKERING BUILDERS LIMITED (02674220)
- Insolvency for PICKERING BUILDERS LIMITED (02674220)
- More for PICKERING BUILDERS LIMITED (02674220)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | LIQ02 | Statement of affairs | |
25 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2020 | AD01 | Registered office address changed from Miller House Premier Estate Leys Road Brierley Hill West Midlands DY5 3UP to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 9 November 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Raymond John Ezra Pickering on 7 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Raymond John Ezra Pickering as a person with significant control on 7 September 2020 | |
29 May 2020 | TM01 | Termination of appointment of Jonathan Howells as a director on 28 May 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
03 Oct 2019 | TM02 | Termination of appointment of Susan Marie Pickering as a secretary on 17 December 2018 | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Jonathan Howells on 1 January 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|