PIXIES ICKLEFORD LIMITED

05735467
C/O FINDLAY JAMES (INSOLVENCY PRACTITIONERS) LTD,SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX

Documents

Documents
Date Category Description Pages
19 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
11 Jan 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
22 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2022 resolution Resolution 1 Buy now
16 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 accounts Annual Accounts 4 Buy now
28 May 2021 officers Termination of appointment of secretary (Jean Flemons) 1 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 9 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 9 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 9 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
06 May 2010 officers Change of particulars for director (Georgina Lee Flemons) 2 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for secretary (Jean Flemons) 1 Buy now
21 Apr 2010 officers Change of particulars for director (Georgina Lee Flemons) 2 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
20 Apr 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
04 Apr 2009 officers Director appointed georgina lee flemons 2 Buy now
04 Apr 2009 officers Appointment terminated director antony maslin 1 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from invision house, wilbury way hitchin hertfordshire SG4 0TY 1 Buy now
08 Dec 2008 capital Ad 01/11/08\gbp si 4@1=4\gbp ic 2/6\ 2 Buy now
08 Dec 2008 accounts Annual Accounts 3 Buy now
08 Aug 2008 annual-return Return made up to 08/03/08; full list of members 5 Buy now
26 Mar 2008 annual-return Return made up to 08/03/07; full list of members 3 Buy now
14 Nov 2007 incorporation Memorandum Articles 15 Buy now
07 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2007 accounts Annual Accounts 6 Buy now
15 Mar 2006 officers New secretary appointed 1 Buy now
15 Mar 2006 officers New director appointed 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 incorporation Incorporation Company 14 Buy now