- Company Overview for PICCADILLY CONSULTING LIMITED (08856919)
- Filing history for PICCADILLY CONSULTING LIMITED (08856919)
- People for PICCADILLY CONSULTING LIMITED (08856919)
- Insolvency for PICCADILLY CONSULTING LIMITED (08856919)
- More for PICCADILLY CONSULTING LIMITED (08856919)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2017 | AD01 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 3 July 2017 | |
27 Jun 2017 | LIQ01 | Declaration of solvency | |
27 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr David Hudson on 31 December 2014 | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|