PAWPICKED LIMITED

Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom
StatusDISSOLVED
Company No.09643238
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 19 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 24 days

SUMMARY

PAWPICKED LIMITED is an dissolved private limited company with number 09643238. It was incorporated 9 years, 19 days ago, on 17 June 2015 and it was dissolved 2 years, 2 months, 24 days ago, on 12 April 2022. The company address is Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Barnes

Termination date: 2020-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daryl Coxon

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Andrew Reidy

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Barnes

Appointment date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Avonvale Veterinary Centres Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-04

Psc name: Avonvale Veterinary Centres Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2019

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change sail address company with new address

Date: 30 Jan 2019

Category: Address

Type: AD02

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Victoria Hill

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-04

Old address: Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH England

New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380006

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avonvale Veterinary Centres Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380006

Charge creation date: 2017-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432380004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380005

Charge creation date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380004

Charge creation date: 2016-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380003

Charge creation date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380002

Charge creation date: 2016-05-24

Documents

View document PDF

Resolution

Date: 23 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

Old address: Clifford House 38-44 Binley Road Coventry CV3 1JA United Kingdom

New address: Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432380001

Charge creation date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita White

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Taylor

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran John O'halloran

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hall

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daryl Coxon

Appointment date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bamber

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Victoria Hill

Appointment date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMD CREATIVE LTD

61 CEDAR ROAD,CROYDON,CR0 6UJ

Number:11673564
Status:ACTIVE
Category:Private Limited Company

BELCYM DEVELOPMENT LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:07061800
Status:ACTIVE
Category:Private Limited Company

DHAP LTD

SECOND FLOOR,LONDON,WC2B 6SR

Number:08550869
Status:ACTIVE
Category:Private Limited Company

ELTERWATER CAFE LTD

THE GIG HOUSE GALLERY,AMBLESIDE,LA22 9HW

Number:10481810
Status:ACTIVE
Category:Private Limited Company

JO NIELSEN LIMITED

UNITS 16-18 MILLS WAY,SALISBURY,SP4 7SD

Number:04855537
Status:ACTIVE
Category:Private Limited Company

REGAIN RECOVERY HOLDINGS LIMITED

THE BARN, LOWER LENTHILL FARM 120 MAIN STRREET,LEICESTERSHIRE,LE6 0AF

Number:11821167
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