Advanced company searchLink opens in new window

PICO'S LIMITED

Company number 06430798

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 AM10 Administrator's progress report
31 Mar 2021 AM23 Notice of move from Administration to Dissolution
03 Nov 2020 AM10 Administrator's progress report
18 Jun 2020 CVA4 Notice of completion of voluntary arrangement
16 Jun 2020 AM02 Statement of affairs with form AM02SOA
29 Apr 2020 AM06 Notice of deemed approval of proposals
21 Apr 2020 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 April 2020
17 Apr 2020 AM03 Statement of administrator's proposal
14 Apr 2020 AM01 Appointment of an administrator
24 Mar 2020 MR04 Satisfaction of charge 4 in full
24 Mar 2020 MR04 Satisfaction of charge 2 in full
20 Mar 2020 TM01 Termination of appointment of Colin Graham Clarke as a director on 19 March 2020
06 Mar 2020 TM01 Termination of appointment of Roshan James Puri as a director on 4 March 2020
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
16 Oct 2019 MR01 Registration of charge 064307980006, created on 9 October 2019
25 Sep 2019 AA Accounts for a small company made up to 22 July 2018
17 Sep 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 Jul 2019 CH01 Director's details changed for Mr Roshan James Puri on 15 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Michael Pearson on 15 July 2019
16 Jul 2019 CH01 Director's details changed for Peter Dickson on 15 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Benjamin John Fordham on 15 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Michael Pearson on 15 July 2019
18 Jun 2019 AD01 Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT United Kingdom to 82 st John Street London EC1M 4JN on 18 June 2019
22 May 2019 MR04 Satisfaction of charge 5 in full