-
CUSTODES PIKCO LIMITED - C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 08818222
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O TENEO RESTRUCTURING LIMITED
- 156 Great Charles Street Queensway
- Birmingham
- West Midlands
- B3 3HN C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN UK
Management
- Managing Directors
- STOKES, Colin Leslie
- YARROW, Nicholas John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-17
- Dissolved on
- 2022-12-13
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Custodes Topco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-31
- Last Date: 2018-12-17
-
CUSTODES PIKCO LIMITED Company Description
- CUSTODES PIKCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08818222. Its current trading status is "closed". It was registered 2013-12-17. It has declared SIC or NACE codes as "87100". It has 2 directors It can be contacted at C/o Teneo Restructuring Limited .
Get CUSTODES PIKCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Custodes Pikco Limited - C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for CUSTODES PIKCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-29) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-05) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-14) - TM01
keyboard_arrow_right 2019
-
second-filing-of-director-termination-with-name (2019-01-15) - RP04TM01
-
change-account-reference-date-company-current-extended (2019-06-14) - AA01
-
termination-secretary-company-with-name-termination-date (2019-07-03) - TM02
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
-
termination-director-company-with-name-termination-date (2019-07-10) - TM01
-
appoint-person-director-company-with-name-date (2019-07-10) - AP01
-
resolution (2019-07-10) - RESOLUTIONS
-
legacy (2019-07-10) - CAP-SS
-
change-person-director-company-with-change-date (2019-07-17) - CH01
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-22) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2019-07-25) - SH19
-
resolution (2019-11-27) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-11-27) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-11-27) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-30) - AD01
-
legacy (2019-07-10) - SH20
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-28) - CS01
-
termination-director-company-with-name-termination-date (2018-12-27) - TM01
-
accounts-with-accounts-type-small (2018-07-27) - AA
-
appoint-person-director-company-with-name-date (2018-07-18) - AP01
-
appoint-person-director-company-with-name-date (2018-04-26) - AP01
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
appoint-person-director-company-with-name-date (2018-07-27) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
appoint-person-director-company-with-name-date (2017-10-06) - AP01
-
termination-director-company-with-name-termination-date (2017-10-06) - TM01
-
accounts-with-accounts-type-full (2017-10-03) - AA
keyboard_arrow_right 2016
-
change-corporate-secretary-company-with-change-date (2016-01-13) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
mortgage-charge-part-release-with-charge-number (2016-02-19) - MR05
-
mortgage-satisfy-charge-full (2016-02-25) - MR04
-
accounts-with-accounts-type-full (2016-07-08) - AA
-
capital-allotment-shares (2016-12-06) - SH01
-
capital-alter-shares-subdivision (2016-12-07) - SH02
-
confirmation-statement-with-updates (2016-12-30) - CS01
-
appoint-person-director-company-with-name-date (2016-10-28) - AP01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
accounts-with-accounts-type-full (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
change-corporate-secretary-company-with-change-date (2015-01-13) - CH04
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-07) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-02-11) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-17) - NEWINC