PICKER LIMITED

61 Mallock Road, Torquay, TQ2 6AD, England
StatusDISSOLVED
Company No.08255255
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 14 days

SUMMARY

PICKER LIMITED is an dissolved private limited company with number 08255255. It was incorporated 11 years, 7 months, 20 days ago, on 16 October 2012 and it was dissolved 3 years, 5 months, 14 days ago, on 22 December 2020. The company address is 61 Mallock Road, Torquay, TQ2 6AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hydee Tan Tagapulot

Change date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 61 Mallock Road Torquay TQ2 6AD

Change date: 2020-01-03

Old address: Unit 4 119 Teignmouth Road Torquay TQ1 4HA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mr Hydee Tan Tagapulot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: Barclays Bank Chambers Fore St St Marychurch Torquay Devon TQ1 4PR

Change date: 2014-07-25

New address: Unit 4 119 Teignmouth Road Torquay TQ1 4HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hydee Tan Tagapulot

Change date: 2013-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMC LICENSING (UK) LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:10023399
Status:ACTIVE
Category:Private Limited Company

EXPOSURE SOLUTIONS LIMITED

10 DANESBURY PARK,HERTFORD,SG14 3HX

Number:10374490
Status:ACTIVE
Category:Private Limited Company
Number:CE003362
Status:ACTIVE
Category:Charitable Incorporated Organisation

SELLY OAK STUDENT HOUSES LIMITED

11 SERPENTINE ROAD,BIRMINGHAM,B29 7HU

Number:07396009
Status:ACTIVE
Category:Private Limited Company
Number:RS007991
Status:ACTIVE
Category:Registered Society

TONY GUNN MECHANICAL SERVICES LTD

3 PRINCES STREET,THURSO,KW14 7BQ

Number:SC463094
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