- Company Overview for PICKHILL TOP LTD (09936554)
- Filing history for PICKHILL TOP LTD (09936554)
- People for PICKHILL TOP LTD (09936554)
- More for PICKHILL TOP LTD (09936554)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
27 Dec 2019 | AA01 | Current accounting period shortened from 28 December 2018 to 27 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2017 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
29 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
05 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to Unit G13 Falcon Mill Handel Street Bolton BL1 8BL on 21 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to 217 Halliwell Road Bolton BL1 3NT on 16 December 2016 | |
27 Jan 2016 | CERTNM |
Company name changed verison projects LIMITED\certificate issued on 27/01/16
|
|
26 Jan 2016 | TM01 | Termination of appointment of Adrian Ashley Hill as a director on 26 January 2016 |