D.J. PICKERILL LIMITED

Audley House Audley House, Newcastle, ST5 1BT, Staffordshire
StatusDISSOLVED
Company No.04784053
CategoryPrivate Limited Company
Incorporated02 Jun 2003
Age21 years, 2 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 7 days

SUMMARY

D.J. PICKERILL LIMITED is an dissolved private limited company with number 04784053. It was incorporated 21 years, 2 days ago, on 02 June 2003 and it was dissolved 3 years, 1 month, 7 days ago, on 27 April 2021. The company address is Audley House Audley House, Newcastle, ST5 1BT, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: David John Pickerill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-06

Officer name: Shk Secretary Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: 16 Water Street Newcastle Staffordshire ST5 1HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shk Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Pickerill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: David John Pickerill

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: David John Pickerill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: c/o dpc, vernon road stoke on trent staffordshire ST4 2QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSVER LTD

467B NEW CROSS ROAD,LONDON,SE14 6TA

Number:11623390
Status:ACTIVE
Category:Private Limited Company

DACE LOGISTICS LTD

50 COTTIMORE AVENUE,WALTON ON THAMES,KT12 2AD

Number:09846777
Status:ACTIVE
Category:Private Limited Company

MW PHOTOGRAPHY LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08458471
Status:ACTIVE
Category:Private Limited Company

NORTHERN STEEL DECKING INSTALLATIONS LTD

MILLENNIUM HOUSE,NEWHOUSE FARM IND ESTATE,,NP16 6UN

Number:05677482
Status:ACTIVE
Category:Private Limited Company

STELLAR EXPORTS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:10552170
Status:ACTIVE
Category:Private Limited Company

THE OUT BARN LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:11964362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source