Advanced company searchLink opens in new window

AGNEW HIGGINS PICKERING & COMPANY LIMITED

Company number 03440416

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 December 2017
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
25 Oct 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 25 October 2016
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
30 Sep 2016 SH19 Statement of capital on 30 September 2016
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 15/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 15/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2016 TM01 Termination of appointment of Andrew Colin Colderwood as a director on 11 August 2016
22 Aug 2016 TM01 Termination of appointment of Andrew John Ball as a director on 11 August 2016
22 Aug 2016 AP01 Appointment of Helen Frances Hay as a director on 11 August 2016
22 Aug 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 11 August 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,038
05 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,038
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
27 May 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AP03 Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014
06 Jan 2015 TM02 Termination of appointment of David James Hickman as a secretary on 31 December 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,038