- Company Overview for PICKLED PLOUGHMAN (ADDERBURY) LTD (12041013)
- Filing history for PICKLED PLOUGHMAN (ADDERBURY) LTD (12041013)
- People for PICKLED PLOUGHMAN (ADDERBURY) LTD (12041013)
- Insolvency for PICKLED PLOUGHMAN (ADDERBURY) LTD (12041013)
- More for PICKLED PLOUGHMAN (ADDERBURY) LTD (12041013)
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) |
---|---|---|---|
16 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2022 | LIQ02 | Statement of affairs | |
18 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2022 | AD01 | Registered office address changed from Office 4 North Bar House North Bar Street Banbury OX16 0th England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 16 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Oct 2021 | PSC07 | Cessation of Trevor Brown as a person with significant control on 24 August 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Trevor Brown as a director on 24 August 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Adam Brown as a person with significant control on 1 July 2021 | |
15 Jul 2021 | PSC01 | Notification of Adam Brown as a person with significant control on 1 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Adam Brown as a director on 1 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
15 Jun 2021 | AD01 | Registered office address changed from Unit F02-F03 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to Office 4 North Bar House North Bar Street Banbury OX16 0th on 15 June 2021 | |
04 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
23 Jun 2020 | PSC07 | Cessation of Eric Gordon Brown as a person with significant control on 9 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Trevor Brown as a person with significant control on 9 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit F02-F03 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP on 23 June 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Eric Gordon Brown as a director on 12 March 2020 | |
05 Jul 2019 | AP01 | Appointment of Mr Trevor Brown as a director on 5 July 2019 | |
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|