PICC LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Final Gazette dissolved following liquidation |
24/01/2524 January 2025 | Final Gazette dissolved following liquidation |
24/10/2424 October 2024 | Return of final meeting in a creditors' voluntary winding up |
20/09/2320 September 2023 | Statement of affairs |
20/09/2320 September 2023 | Registered office address changed from 60a 60a Church Road Stockport Greater Manchester SK8 4NQ United Kingdom to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-20 |
20/09/2320 September 2023 | Appointment of a voluntary liquidator |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
01/05/231 May 2023 | Total exemption full accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Registered office address changed from 261 Barlow Moor Road Manchester M21 7GJ United Kingdom to 60a 60a Church Road Stockport Greater Manchester SK8 4NQ on 2022-12-19 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-04-29 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
12/07/2112 July 2021 | Registered office address changed from 61a Church Road Gatley Cheadle SK8 4NG England to 261 Barlow Moor Road Manchester M21 7GJ on 2021-07-12 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
28/01/2028 January 2020 | 29/04/19 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
26/09/1826 September 2018 | DISS40 (DISS40(SOAD)) |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17 |
11/09/1811 September 2018 | FIRST GAZETTE |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
12/04/1812 April 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
17/01/1817 January 2018 | PREVSHO FROM 01/07/2017 TO 30/04/2017 |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 1 July 2016 |
04/11/164 November 2016 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/11/164 November 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM FLAT ABOVE 54-56 WALLGATE WIGAN WN1 1BA ENGLAND |
01/07/161 July 2016 | Annual accounts for year ending 01 Jul 2016 |
31/03/1631 March 2016 | CURREXT FROM 31/01/2016 TO 01/07/2016 |
14/03/1614 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/01/1527 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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