WILLIAM PYKE & SONS LIMITED

Company Documents

DateDescription
26/10/1626 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1626 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/08/1513 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015

View Document

29/07/1429 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/07/1428 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1424 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2014

View Document

18/07/1418 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/07/148 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014

View Document

19/03/1419 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/03/146 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/02/1428 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
24-26 WHITECHAPEL
LIVERPOOL
MERSEYSIDE
L1 6DZ

View Document

09/01/149 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005023810003

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/09/1114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR STEVEN JOHN PYKE

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR PHILIP JOSEPH TURNER

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW MCKAY / 27/11/2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE CRAWLEY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR GRAEME ANDREW MCKAY

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CLARE COILA PYKE / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOPFORD PYKE / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MITCHELL / 30/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED ANNETTE CRAWLEY

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 30 EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3PQ

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 � IC 25346/24884 03/04/02 � SR 462@1=462

View Document

03/05/023 May 2002 � IC 24884/24422 02/04/02 � SR 462@1=462

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 12/09/97; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 237 GRANGE ROAD BIRKENHEAD MERSEYSIDE L41 2PX

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/09/9416 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: G OFFICE CHANGED 18/09/87 30 EXCHANGE STREET EAST LIVERPOOL L2 3PQ

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

14/12/5114 December 1951 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information