Advanced company searchLink opens in new window

CASE FILE: 04270797 LIMITED

Company number 04270797

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)
28 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 27 April 2020
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
17 May 2016 2.24B Administrator's progress report to 28 April 2016
10 May 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Feb 2016 2.24B Administrator's progress report to 28 December 2015
18 Sep 2015 2.23B Result of meeting of creditors
18 Sep 2015 2.23B Result of meeting of creditors
25 Aug 2015 2.17B Statement of administrator's proposal
12 Aug 2015 2.16B Statement of affairs with form 2.14B
11 Aug 2015 AD01 Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 August 2015
15 Jul 2015 2.12B Appointment of an administrator
09 Jul 2015 CERTNM Company name changed pickwick (dulwich) LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
09 Jul 2015 CONNOT Change of name notice
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
08 Jul 2013 AP01 Appointment of Mr Paolo Ulivi as a director