PICSOLVE HOLDINGS LIMITED: Filings

  • Overview

    Company NamePICSOLVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06595093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PICSOLVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2022

    9 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2021

    LRESSP

    Secretary's details changed for Eight Roads Services (Uk) Limited on Sep 07, 2020

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Melanie Louise Halsey as a director on Jul 15, 2020

    1 pagesTM01

    Appointment of Mr John Fraser Milne Mckie as a director on Jul 10, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of David Hockley as a director on Jun 29, 2020

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 16, 2020 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Feb 18, 2020

    • Capital: GBP 58,612,734
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ms Kristina Maria Isherwood as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Attila Peter Vegh as a director on Feb 05, 2020

    1 pagesTM01

    Termination of appointment of Colin John Tenwick as a director on Feb 05, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 06, 2020

    • Capital: GBP 56,612,734
    4 pagesSH01

    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