- Company Overview for PICKTON HOLDINGS LIMITED (12254927)
- Filing history for PICKTON HOLDINGS LIMITED (12254927)
- People for PICKTON HOLDINGS LIMITED (12254927)
- Insolvency for PICKTON HOLDINGS LIMITED (12254927)
- More for PICKTON HOLDINGS LIMITED (12254927)
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) |
---|---|---|---|
30 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from C/O Resolve Advisory Ltd 22 York Buildings London WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022 | |
21 Apr 2022 | LIQ06 | Resignation of a liquidator | |
23 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2022 | |
03 Feb 2021 | LIQ01 | Declaration of solvency | |
28 Jan 2021 | AD01 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA United Kingdom to C/O Resolve Advisory Ltd 22 York Buildings London WC2N 6JU on 28 January 2021 | |
28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 October 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr David Hugh Wheelhouse as a person with significant control on 7 October 2020 | |
13 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2020 | MA | Memorandum and Articles of Association | |
21 Oct 2020 | CS01 |
Confirmation statement made on 9 October 2020 with no updates
|
|
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|