Advanced company searchLink opens in new window

T.PICKLES(FARMS)LIMITED

Company number 00765910

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 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
  • LRESSP ‐ Special resolution to wind up on 2022-11-30
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