PYECROFT LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELLEN MCLEAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN GREENSILL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

14/11/1714 November 2017 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/11/1714 November 2017 COMPANY RESTORED ON 14/11/2017

View Document

14/11/1714 November 2017 SECRETARY APPOINTED KENNETH WILLIAM TAYLOR

View Document

14/11/1714 November 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MR STEVEN GREENSILL

View Document

24/03/1424 March 2014 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