- Company Overview for PIC CONSTRUCTION LIMITED (05510140)
- Filing history for PIC CONSTRUCTION LIMITED (05510140)
- People for PIC CONSTRUCTION LIMITED (05510140)
- Charges for PIC CONSTRUCTION LIMITED (05510140)
- Insolvency for PIC CONSTRUCTION LIMITED (05510140)
- More for PIC CONSTRUCTION LIMITED (05510140)
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
|
|
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 |