- Company Overview for PIC TECHNOLOGIES LIMITED (09320176)
- Filing history for PIC TECHNOLOGIES LIMITED (09320176)
- People for PIC TECHNOLOGIES LIMITED (09320176)
- Insolvency for PIC TECHNOLOGIES LIMITED (09320176)
- More for PIC TECHNOLOGIES LIMITED (09320176)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from 165 High Street Honiton Devon EX14 1LQ England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 4 September 2019 | |
03 Sep 2019 | LIQ02 | Statement of affairs | |
03 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AD01 | Registered office address changed from C/O Griffin Chartered Accountants 165 High Street Honiton Devon England to 165 High Street Honiton Devon EX14 1LQ on 8 March 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Sharif Ahmad Sakr as a director on 19 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Henry Morris on 9 February 2017 | |
18 Feb 2017 | AP01 | Appointment of Mr Gavin Mathew Morris as a director on 9 February 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from C/O Griffin Chartered Accountants 165 High Street Honiton Devon EX14 1LQ England to C/O Griffin Chartered Accountants 165 High Street Honiton Devon on 28 December 2016 | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AD01 | Registered office address changed from 165 High Street Honiton Devon EX14 1LQ England to C/O Griffin Chartered Accountants 165 High Street Honiton Devon EX14 1LQ on 28 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from C/O Griffin Chartered Accountants South Dene Exeter Road Honiton Devon EX14 1AL to 165 High Street Honiton Devon EX14 1LQ on 25 July 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
16 Nov 2015 | AD01 | Registered office address changed from C/O Upreach the Den 14 Bedford Square London WC1B 3JA England to C/O Griffin Chartered Accountants South Dene Exeter Road Honiton Devon EX14 1AL on 16 November 2015 |