Advanced company searchLink opens in new window

PIC CONSTRUCTION LIMITED

Company number 05510140

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
01 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 LIQ02 Statement of affairs
24 Nov 2021 AD01 Registered office address changed from Midway House Staverton Technology Park Herrick Way Cheltenham Glos GL51 6TQ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 24 November 2021
15 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mrs Louise Herbert on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr David Jay Herbert on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mr David Herbert as a person with significant control on 9 March 2018
11 Sep 2017 AA Unaudited abridged accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
19 Jul 2017 CH01 Director's details changed for Mr David Jay Herbert on 15 July 2017
22 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 CH01 Director's details changed for Mr David Jay Herbert on 1 July 2016
29 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015