Advanced company searchLink opens in new window

PICTON HOWELL SOLICITORS

Company number 05117108

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 TM01 Termination of appointment of Gregor Davidian as a director
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
20 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
19 May 2010 CH01 Director's details changed for Mr Teja Owen Picton Howell on 1 January 2010
19 May 2010 CH01 Director's details changed for Mr Gregor Carbis Davidian on 1 January 2010
16 Oct 2009 CH01 Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009
11 May 2009 363a Return made up to 30/04/09; full list of members
06 May 2009 353 Location of register of members
17 Mar 2009 288c Director's Change of Particulars / teja picton-howell / 23/02/2009 / HouseName/Number was: 5, now: 122; Street was: ulster court albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Post Code was: KT2 5SS, now: TW9 2DH; Country was: united kingdom, now:
09 Jan 2009 287 Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
06 Aug 2008 AA Accounts made up to 30 April 2008
23 Jul 2008 288c Director's Change of Particulars / teja picton-howell / 02/05/2008 / HouseName/Number was: , now: 5; Street was: 35 cranleigh gardens, now: ulster court albany park road; Post Code was: KT2 5TX, now: KT2 5SS; Country was: , now: united kingdom
21 Jul 2008 363a Return made up to 30/04/08; full list of members
30 Jul 2007 AA Accounts made up to 30 April 2007
24 May 2007 363a Return made up to 30/04/07; full list of members
29 Jan 2007 AA Accounts made up to 30 April 2006
10 May 2006 363s Return made up to 30/04/06; full list of members
28 Jun 2005 363s Return made up to 30/04/05; full list of members
10 Mar 2005 287 Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ