Advanced company searchLink opens in new window

TERRY PICKARD LIMITED

Company number 06322474

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1,000
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Mr Terry Roy Pickard on 24 July 2010
22 Jul 2010 AD01 Registered office address changed from 8 Chippendale Court 115 Bradford Road Menston West Yorkshire LS29 6DT on 22 July 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Sep 2009 363a Return made up to 24/07/09; full list of members
03 Sep 2009 287 Registered office changed on 03/09/2009 from 10 west parade ilkley west yorkshire LS29 8JL
03 Sep 2009 288c Director and Secretary's Change of Particulars / terry pickard / 20/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 10 west parade, now: chippendale court 115 bradford road; Post Town was: ilkley, now: menston; Region was: leeds, now: west yorkshire; Post Code was: LS29 8JL, now: LS29 6DT
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 363a Return made up to 24/07/08; full list of members
08 Jul 2008 288a Secretary appointed sandra margaret milner
08 Jul 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
05 Dec 2007 288b Director resigned
24 Jul 2007 NEWINC Incorporation