- Company Overview for PICKARD'S GROUNDWORKS CIVIL ENGINEERING CONTRACTORS LTD (05726197)
- Filing history for PICKARD'S GROUNDWORKS CIVIL ENGINEERING CONTRACTORS LTD (05726197)
- People for PICKARD'S GROUNDWORKS CIVIL ENGINEERING CONTRACTORS LTD (05726197)
- Insolvency for PICKARD'S GROUNDWORKS CIVIL ENGINEERING CONTRACTORS LTD (05726197)
- More for PICKARD'S GROUNDWORKS CIVIL ENGINEERING CONTRACTORS LTD (05726197)
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) |
---|---|---|---|
15 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2011 | AD01 | Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 | |
01 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-05
|
|
05 Mar 2010 | CH01 | Director's details changed for Gordon Pickard on 1 March 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Jeanette Gerldart on 1 October 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
02 Mar 2009 | 288c | Secretary's Change of Particulars / jeanette burlison / 02/09/2008 / Surname was: burlison, now: gerldart | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Jun 2007 | 88(2)R | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 | |
02 Apr 2007 | 363a | Return made up to 01/03/07; full list of members | |
22 Nov 2006 | 288b | Secretary resigned | |
22 Nov 2006 | 288a | New secretary appointed | |
04 May 2006 | CERTNM | Company name changed pickard groundworks civil engine ering contractors LTD\certificate issued on 04/05/06 | |
20 Mar 2006 | 288a | New director appointed | |
20 Mar 2006 | 288a | New secretary appointed | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY | |
03 Mar 2006 | 288b | Secretary resigned |