- Company Overview for PICKARD HOUSE (EPSOM) LIMITED (06033918)
- Filing history for PICKARD HOUSE (EPSOM) LIMITED (06033918)
- People for PICKARD HOUSE (EPSOM) LIMITED (06033918)
- Charges for PICKARD HOUSE (EPSOM) LIMITED (06033918)
- Insolvency for PICKARD HOUSE (EPSOM) LIMITED (06033918)
- More for PICKARD HOUSE (EPSOM) LIMITED (06033918)
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
|
|
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
|
|
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 |