Advanced company searchLink opens in new window

PICKLED PLOUGHMAN (ADDERBURY) LTD

Company number 12041013

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-10
  • GBP 1