- Company Overview for ROGER PICKLES & CO LTD (07170181)
- Filing history for ROGER PICKLES & CO LTD (07170181)
- People for ROGER PICKLES & CO LTD (07170181)
- Insolvency for ROGER PICKLES & CO LTD (07170181)
- More for ROGER PICKLES & CO LTD (07170181)
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
|
|
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
|
|
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
|
|
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 |