- Company Overview for T.PICKLES(FARMS)LIMITED (00765910)
- Filing history for T.PICKLES(FARMS)LIMITED (00765910)
- People for T.PICKLES(FARMS)LIMITED (00765910)
- Insolvency for T.PICKLES(FARMS)LIMITED (00765910)
- More for T.PICKLES(FARMS)LIMITED (00765910)
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 Dec 2022 | AD01 | Registered office address changed from Bradkirk Farm House the Greenside Wrea Green Preston PR4 2NN England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 December 2022 | |
16 Dec 2022 | LIQ01 | Declaration of solvency | |
16 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
07 Jul 2022 | TM01 | Termination of appointment of Anthony Frederick Pickles as a director on 7 July 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Audrey Pickles as a director on 12 March 2022 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
28 Jul 2021 | CH01 | Director's details changed for Mr Thomas Pickles on 30 June 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Anthony Frederick Pickles on 30 June 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Audrey Pickles on 30 June 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Audrey Pickles on 1 August 2019 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Anthony Frederick Pickles on 1 August 2019 | |
27 Jul 2021 | PSC04 | Change of details for Mr Anthony Fredrick Pickles as a person with significant control on 1 August 2019 | |
27 Jul 2021 | AD01 | Registered office address changed from South Farm Dowbridge, Kirkham Preston Lancashire PR4 2YL to Bradkirk Farm House the Greenside Wrea Green Preston PR4 2NN on 27 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Anthony Fredrick Pickles as a person with significant control on 6 April 2016 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
16 Jul 2019 | CH01 | Director's details changed for Mr Thomas Pickles on 14 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Leslie Thomas Pickles as a person with significant control on 6 April 2016 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Leslie Thomas Pickles on 14 July 2019 | |
16 Jul 2019 | CH03 | Secretary's details changed for Mr Leslie Thomas Pickles on 14 July 2019 |