Advanced company searchLink opens in new window

PICCADILLY 1216 LIMITED

Company number 07818417

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
09 Jan 2017 TM01 Termination of appointment of Dominic Pozzoni as a director on 9 September 2016
06 Jan 2017 AP01 Appointment of Mr Ian Hunter as a director on 9 September 2016
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
27 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
28 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
19 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Jan 2012 AP01 Appointment of Dominic Pozzoni as a director
06 Jan 2012 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012
06 Jan 2012 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
06 Jan 2012 TM01 Termination of appointment of a director
06 Jan 2012 TM01 Termination of appointment of James Truscott as a director
06 Jan 2012 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012
23 Dec 2011 CERTNM Company name changed hs 557 LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
23 Dec 2011 CONNOT Change of name notice
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)