PICKER SOURCE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusDISSOLVED
Company No.10123859
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution07 Oct 2023
Years9 months, 24 days

SUMMARY

PICKER SOURCE LIMITED is an dissolved private limited company with number 10123859. It was incorporated 8 years, 3 months, 17 days ago, on 14 April 2016 and it was dissolved 9 months, 24 days ago, on 07 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2022

Action Date: 08 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2020

Action Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2019

Action Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2018

Action Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Fuentes

Notification date: 2016-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Fuentes

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAN THAI SPA MASSASJE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:08748769
Status:ACTIVE
Category:Private Limited Company

BEL LONDON LTD

5 DALESIDE ROAD,LONDON,SW16 6SN

Number:09890667
Status:ACTIVE
Category:Private Limited Company

KIM SOFTWARE SOLUTIONS LIMITED

198 HIGH STREET,MARLBOROUGH,SN8 3AB

Number:03691242
Status:ACTIVE
Category:Private Limited Company

NORFOLK STREET PHARMACY LIMITED

1-5 NORFOLK STREET,STOKE-ON-TRENT,ST1 4PB

Number:08896907
Status:ACTIVE
Category:Private Limited Company

PATSHULL HOME FARM (MANAGEMENT) LIMITED

PINE COTTAGE HOME FARM ROAD,WOLVERHAMPTON,WV6 7HX

Number:03716416
Status:ACTIVE
Category:Private Limited Company

STEVE HARDY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10730203
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