C G PITCHER & SON (DORSET) LTD

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.07647628
CategoryPrivate Limited Company
Incorporated25 May 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution25 Jan 2020
Years4 years, 3 months, 22 days

SUMMARY

C G PITCHER & SON (DORSET) LTD is an dissolved private limited company with number 07647628. It was incorporated 12 years, 11 months, 22 days ago, on 25 May 2011 and it was dissolved 4 years, 3 months, 22 days ago, on 25 January 2020. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 3 Field Court Gray's Inn London WC1R 5EF

Old address: 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st

Change date: 2017-10-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Mark Pitcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATEGA LTD

OFFICE 7 BUSINESS DEVELOPMENT CENTRE MAIN AVENUE,PONTYPRIDD,CF37 5UR

Number:09436979
Status:ACTIVE
Category:Private Limited Company

BE CHOCOLATE AND PATISSERIE LTD

UNIT 15,NELSON,BB9 7PH

Number:11938990
Status:ACTIVE
Category:Private Limited Company

CLARKS SECURITY SOLUTIONS LIMITED

20 ROAKES AVENUE,ADDLESTONE,KT15 2EZ

Number:08006240
Status:ACTIVE
Category:Private Limited Company

HELEN SLATER COACHING LIMITED

34 PRIORY STREET,ALTRINCHAM,WA14 3BQ

Number:11903161
Status:ACTIVE
Category:Private Limited Company

NUCENTRICALS LTD

36 ST MARY AT HILL,LONDON,EC3R 8DU

Number:04868363
Status:ACTIVE
Category:Private Limited Company

PATEL & CHAND INVESTMENTS LIMITED

GABRIELLE HOUSE,ILFROD,IG2 6FF

Number:10051474
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