PITCHCROFT LIMITED
Status | DISSOLVED |
Company No. | 01470920 |
Category | Private Limited Company |
Incorporated | 03 Jan 1980 |
Age | 44 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2016 |
Years | 7 years, 5 months, 7 days |
SUMMARY
PITCHCROFT LIMITED is an dissolved private limited company with number 01470920. It was incorporated 44 years, 4 months, 18 days ago, on 03 January 1980 and it was dissolved 7 years, 5 months, 7 days ago, on 14 December 2016. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2016
Action Date: 29 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-29
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 24 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 24 Sep 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:order of court on the matter of the termination and app't of liquidators.
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2015
Action Date: 29 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-29
Documents
Change sail address company with new address
Date: 14 Jul 2014
Category: Address
Type: AD02
New address: 1 Grosvenor Place London SW1X 7JJ
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Old address: 1 Grosvenor Place London SX1X 7JJ
Change date: 2014-07-14
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 11 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mrs Frances Anne Heaton
Documents
Accounts with accounts type full
Date: 09 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-15
Officer name: Mr Jonathan Grainger Dusser Davis
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Myerscough
Documents
Accounts with accounts type full
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type full
Date: 08 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Grainger Dusser Davis
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Anne Heaton
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Ms Lorna Mona Tilbian
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Martin William Myerscough
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Paterson
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Harry Adrian Loraine Paterson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type full
Date: 17 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 20 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james d'albiac
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: 1 grosvenor place london SW1X 7JH
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/00; no change of members
Documents
Legacy
Date: 10 Jan 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 30 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/98; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 18/11/98 from: knightsbridge house 11TH floor 197 knightsbridge london,SW7 1RB
Documents
Accounts with accounts type full
Date: 16 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/97; full list of members
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/96; no change of members
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 06/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 02 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 06/11/94; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; no change of members
Documents
Legacy
Date: 11 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; no change of members
Documents
Legacy
Date: 11 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 08 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/11/90; full list of members
Documents
Some Companies
CHINESE WELLNESS CENTRE,IPSWICH,IP1 3JZ
Number: | 11928341 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LEIGH COURT,HIGH WYCOMBE,HP11 2QU
Number: | 11109471 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 10363965 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WELLINGTON COURT,BIRMINGHAM,B20 3NL
Number: | 11920844 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16085 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | OC417171 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11230460 |
Status: | ACTIVE |
Category: | Private Limited Company |