PICSOLVE HOLDINGS LIMITED: Filings
Overview
| Company Name | PICSOLVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06595093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PICSOLVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Eight Roads Services (Uk) Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 4 Cannon Street London EC4M 5AB England to Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Melanie Louise Halsey as a director on Jul 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Fraser Milne Mckie as a director on Jul 10, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to 4 Cannon Street London EC4M 5AB on Jul 03, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Hockley as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 18, 2020
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Ms Kristina Maria Isherwood as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Attila Peter Vegh as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Tenwick as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 06, 2020
| 4 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0