PICC LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2320 September 2023 Statement of affairs

View Document

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

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-29

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

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

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/01/2028 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

12/04/1812 April 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

17/01/1817 January 2018 PREVSHO FROM 01/07/2017 TO 30/04/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 1 July 2016

View Document

04/11/164 November 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/11/164 November 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM FLAT ABOVE 54-56 WALLGATE WIGAN WN1 1BA ENGLAND

View Document

01/07/161 July 2016 Annual accounts for year ending 01 Jul 2016

View Accounts

31/03/1631 March 2016 CURREXT FROM 31/01/2016 TO 01/07/2016

View Document

14/03/1614 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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