PICKGOLD LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Amended accounts for a dormant company made up to 2022-09-30

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/12/2312 December 2023 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to The Grange Abbey Lane Delamere Northwich CW8 2HW on 2023-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O DUNCAN SHEARD GLASS & CO 45 HOGHTON STREET SOUTHPORT PR9 0PG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 25/10/11 NO CHANGES

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 03/10/10 NO CHANGES

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/11/9111 November 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED

View Document

03/10/913 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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