- Company Overview for CASE FILE: 04270797 LIMITED (04270797)
- Filing history for CASE FILE: 04270797 LIMITED (04270797)
- People for CASE FILE: 04270797 LIMITED (04270797)
- Insolvency for CASE FILE: 04270797 LIMITED (04270797)
- More for CASE FILE: 04270797 LIMITED (04270797)
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) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2022 | |
18 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2021 | |
04 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2020 | |
15 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2019 | |
02 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2017 | |
17 May 2016 | 2.24B | Administrator's progress report to 28 April 2016 | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Feb 2016 | 2.24B | Administrator's progress report to 28 December 2015 | |
18 Sep 2015 | 2.23B | Result of meeting of creditors | |
18 Sep 2015 | 2.23B | Result of meeting of creditors | |
25 Aug 2015 | 2.17B | Statement of administrator's proposal | |
12 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
11 Aug 2015 | AD01 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 August 2015 | |
15 Jul 2015 | 2.12B | Appointment of an administrator | |
09 Jul 2015 | CERTNM |
Company name changed pickwick (dulwich) LIMITED\certificate issued on 09/07/15
|
|
09 Jul 2015 | CONNOT | Change of name notice | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |