- Company Overview for PICCADILLY MACHINES LIMITED (09344481)
- Filing history for PICCADILLY MACHINES LIMITED (09344481)
- People for PICCADILLY MACHINES LIMITED (09344481)
- More for PICCADILLY MACHINES LIMITED (09344481)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Paul Chadwick as a director on 22 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of John Edward Farrington as a director on 22 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 20 Broadfield Way Buckhurst Hill Essex IG9 5AG to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
26 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 20 Broadfield Way Buckhurst Hill Essex IG9 5AG on 26 April 2015 | |
27 Jan 2015 | AP01 | Appointment of John Edward Farrington as a director on 8 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 December 2014 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|