Advanced company searchLink opens in new window

PICKARD HOUSE (EPSOM) LIMITED

Company number 06033918

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)
16 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
16 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2014 4.68 Liquidators' statement of receipts and payments to 13 May 2014
20 Jun 2013 AD01 Registered office address changed from C/O Thompson Allen Llp 6 Marlborough Place Brighton East Sussex BN1 1UB England on 20 June 2013
19 Jun 2013 600 Appointment of a voluntary liquidator
19 Jun 2013 4.20 Statement of affairs with form 4.19
19 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2013 3.6 Receiver's abstract of receipts and payments to 9 January 2013
15 Feb 2013 LQ02 Notice of ceasing to act as receiver or manager
06 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 8
10 Oct 2012 3.6 Receiver's abstract of receipts and payments to 13 September 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AD01 Registered office address changed from 18 Hanover Street London W1S 1YN on 10 May 2012
08 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Sep 2011 LQ01 Notice of appointment of receiver or manager
18 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2010 AP03 Appointment of Mrs Maria Susan Graham as a secretary
06 Oct 2010 TM02 Termination of appointment of Annette Pawson as a secretary
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Robert William Ramagge on 1 December 2009
20 Jan 2010 CH01 Director's details changed for Andrew James Ramagge on 1 December 2009
20 Jan 2010 CH01 Director's details changed for Mr Stephen Pawson on 1 December 2009