PICO CATERING PROJECTS LIMITED

No1 Parkside Court No1 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.07588799
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 5 days

SUMMARY

PICO CATERING PROJECTS LIMITED is an dissolved private limited company with number 07588799. It was incorporated 13 years, 2 months, 10 days ago, on 04 April 2011 and it was dissolved 4 years, 11 months, 5 days ago, on 09 July 2019. The company address is No1 Parkside Court No1 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Address

Type: AD01

New address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Old address: 79 Caroline Street Birmingham B3 1UP

Change date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom

New address: 79 Caroline Street Birmingham B3 1UP

Change date: 2018-12-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Oliver Keating

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

New address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Oliver Keating

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Timothy Oliver Keating

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Oliver Keating

Change date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075887990001

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Wyles

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wyles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 14 May 2011

Action Date: 05 May 2011

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2011-05-05

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Oliver Keating

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC268718
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSINESS EQUILIBRIUM LIMITED

5 STRAITON VIEW,EDINBURGH,EH20 9QZ

Number:SC276179
Status:ACTIVE
Category:Private Limited Company

FIRSTPORT RETIREMENT LIMITED

QUEENSWAY HOUSE,NEW MILTON,BH25 5NR

Number:03479623
Status:ACTIVE
Category:Private Limited Company

OMEGA NEWCO SUB I LIMITED

4650 KINGSGATE CASCADE WAY,OXFORD,OX4 2SU

Number:09402268
Status:ACTIVE
Category:Private Limited Company

POTMANS HEATH ESTATES LIMITED

5 THE TERRACE,CANTERBURY,CT2 7AJ

Number:09962850
Status:ACTIVE
Category:Private Limited Company

PREMIUM BICYCLE DECALS LIMITED

10 COTON PARK DRIVE,RUGBY,CV23 0WN

Number:08726885
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