Advanced company searchLink opens in new window

PICKLED INK LTD

Company number 07070225

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)
12 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
31 Oct 2014 TM01 Termination of appointment of Stephen Marc Crabtree as a director on 27 October 2014
31 Oct 2014 TM01 Termination of appointment of Rebecca Jane Crabtree as a director on 27 October 2014
31 Oct 2014 AD01 Registered office address changed from The Barn Baglake Farm Litton Cheney Bridport Dorset DT2 9AD to C/O Dickinson Bowden Lettings 52 High West Street Dorchester Dorset DT1 1UT on 31 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Miss Charlotte Bowden on 1 July 2010
18 Nov 2010 CH03 Secretary's details changed for Miss Charlotte Bowden on 1 July 2010
09 Nov 2009 NEWINC Incorporation