PICKARD ENTERPRISES LIMITED

Unit 10d Topland Country Business Park Unit 10d Topland Country Business Park, Hebden Bridge, HX7 5RW, West Yorkshire, England
StatusDISSOLVED
Company No.05997180
CategoryPrivate Limited Company
Incorporated13 Nov 2006
Age17 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 28 days

SUMMARY

PICKARD ENTERPRISES LIMITED is an dissolved private limited company with number 05997180. It was incorporated 17 years, 7 months, 21 days ago, on 13 November 2006 and it was dissolved 10 years, 5 months, 28 days ago, on 07 January 2014. The company address is Unit 10d Topland Country Business Park Unit 10d Topland Country Business Park, Hebden Bridge, HX7 5RW, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 6 Spindle Close Dewsbury West Yorkshire WF12 8NH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change sail address company with old address

Date: 24 Nov 2011

Category: Address

Type: AD02

Old address: C/O Sharon L Pickard Leeds City Cruisers Office Clarence Dock Leeds West Yorkshire LS10 1LT

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: Clarence Dock, Clarence Dock Leeds West Yorkshire LS10 1LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Move registers to sail company

Date: 03 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Miss Sharon Lynne Pickard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / john kendall / 15/10/2008 / HouseName/Number was: , now: gable end farm; Street was: woodbottom cottage, now: crossley new road; Area was: woodbottom place, walsden, now: cross stone road; Post Code was: OL14 6PX, now: OL14 8RP; Country was: , now: england; Occupation was: accountant\, now: accountant

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sharon pickard / 05/08/2008 / HouseName/Number was: , now: 6; Street was: 16 lord street, now: spindle close; Area was: sowerby bridge, now: ; Post Town was: halifax, now: dewsbury; Post Code was: HX6 2NP, now: WF16 8NH; Country was: , now: england

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 27/12/07 from: 16 lord street sowerby bridge west yorkshire HX6 2NP

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: bronte boats, the marina, new road, hebden bridge HX7 8AD

Documents

View document PDF

Incorporation company

Date: 13 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL SPORTS RECRUITMENT (GSR) LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC539161
Status:ACTIVE
Category:Private Limited Company

KENT PHILHARMONIC ORCHESTRA LTD

18 ST. PETERS GROVE,CANTERBURY,CT1 2DH

Number:10893840
Status:ACTIVE
Category:Private Limited Company

L I GILBERTSON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09924784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN COOPER CONSTRUCTION LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06135547
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE TAXIS LIMITED

12 HEADLAM STREET,NEWCASTLE UPON TYNE,NE6 2DX

Number:10586658
Status:ACTIVE
Category:Private Limited Company

PARTICIPA LTD

3 MERIETTS COURT LONG ASHTON BUSINESS PARK, YANLEY LANE,BRISTOL,BS41 9LB

Number:09198823
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