CP PICKERING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18

View Document

11/01/2211 January 2022 Cessation of Emily Pratt as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Notification of Wilfredo Bacsal as a person with significant control on 2021-12-23

View Document

07/01/227 January 2022 Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07

View Document

06/01/226 January 2022 Termination of appointment of Emily Pratt as a director on 2021-12-23

View Document

06/01/226 January 2022 Appointment of Mr Wilfredo Bacsal as a director on 2021-12-22

View Document

20/12/2120 December 2021 Registered office address changed from 39 Brooklands Close Leeds LS14 6SQ England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2021-12-20

View Document

12/11/2112 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company