Advanced company searchLink opens in new window

ROGER PICKLES & CO LTD

Company number 07170181

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)
02 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
10 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
07 Apr 2016 AD01 Registered office address changed from 7 Richmond Terrace Blackburn Lancashire England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2016
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
05 Apr 2016 4.20 Statement of affairs with form 4.19
15 Apr 2015 AD01 Registered office address changed from 7 Richmond Terrace Blackburn Lancashire to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015
15 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
15 Apr 2015 CH01 Director's details changed for Mr Ian Michael Huggan on 14 April 2015
15 Apr 2015 AD01 Registered office address changed from 7 7 Richmond Terrace Blackburn Lancashire BB1 7BG England to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015
14 Apr 2015 AD01 Registered office address changed from 15 Richmond Terrace Blackburn Lancashire BB1 7BQ to 7 Richmond Terrace Blackburn Lancashire on 14 April 2015
30 Mar 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
25 Sep 2014 TM02 Termination of appointment of Murray Arthur James Wilson as a secretary on 25 September 2014
05 Sep 2014 TM01 Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
31 Jan 2014 TM01 Termination of appointment of Helen Pickles as a director
31 Jan 2014 AP03 Appointment of Mr Murray Arthur James Wilson as a secretary
31 Jan 2014 TM02 Termination of appointment of Helen Pickles as a secretary
09 May 2013 AP01 Appointment of Mr Murray Arthur James Wilson as a director
23 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012