Pickle Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
LABYRINTH PROPERTIES LIMITED
PICKLE PROPERTIES LTD.
Company type | Private Limited Company, Active |
Company Number | 12110957 |
Universal Entity Code | 8111-7834-2201-9442 |
Record last updated | Thursday, July 1, 2021 11:45:21 AM UTC |
Official Address | 1 Droughts Cottage Lane Prestwich Manchester Greater United Kingdom M252st Holyrood |
Locality | Holyrood |
Region | Bury, England |
Postal Code | M252ST |
Sector | Management of real estate on a fee or contract basis |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 17, 2021 | Appointment of a man as Secretary |  |
Registry | Jul 18, 2019 | Appointment of a woman |  |
Notices | Sep 28, 2016 | Overseas territories and dependencies |  |
Registry | Apr 6, 2016 | Two appointments: a woman and a man |  |
Registry | Dec 19, 2013 | Appointment of a man as Director and Logistics Consultant |  |
Registry | Aug 16, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 16, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 11, 2012 | Liquidator's progress report |  |
Registry | Sep 21, 2011 | Liquidator's progress report 2969... |  |
Registry | Sep 8, 2010 | Statement of company's affairs |  |
Registry | Sep 8, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 8, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 27, 2010 | Change of registered office address |  |
Registry | Jan 11, 2010 | Resignation of one Secretary |  |
Registry | Dec 31, 2009 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Nov 24, 2009 | First notification of strike-off action in london gazette |  |
Registry | Nov 21, 2009 | Compulsory strike off suspended |  |
Registry | Sep 13, 2009 | Company name change |  |
Registry | Sep 10, 2009 | Change of name certificate |  |
Registry | Aug 12, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 23, 2008 | Change in situation or address of registered office |  |
Registry | Dec 23, 2008 | Change of accounting reference date |  |
Registry | Oct 9, 2008 | Annual return |  |
Financials | Feb 1, 2008 | Annual accounts |  |
Registry | Nov 12, 2007 | Annual return |  |
Registry | Apr 25, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 25, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2969... |  |
Financials | Feb 7, 2007 | Annual accounts |  |
Registry | Jan 24, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 14, 2006 | Annual return |  |
Registry | May 22, 2006 | Appointment of a secretary |  |
Registry | May 22, 2006 | Resignation of a secretary |  |
Registry | May 11, 2006 | Resignation of one Secretary (a man) |  |
Registry | May 11, 2006 | Appointment of a man as Secretary and Accountant |  |
Financials | Dec 21, 2005 | Annual accounts |  |
Registry | Oct 4, 2005 | Annual return |  |
Financials | Dec 15, 2004 | Annual accounts |  |
Registry | Oct 11, 2004 | Annual return |  |
Financials | Jan 8, 2004 | Annual accounts |  |
Registry | Sep 27, 2003 | Annual return |  |
Registry | Jan 2, 2003 | Change in situation or address of registered office |  |
Financials | Dec 13, 2002 | Annual accounts |  |
Registry | Sep 30, 2002 | Annual return |  |
Financials | Dec 18, 2001 | Annual accounts |  |
Registry | Sep 25, 2001 | Annual return |  |
Financials | Nov 15, 2000 | Annual accounts |  |
Registry | Sep 29, 2000 | Annual return |  |
Financials | Nov 26, 1999 | Annual accounts |  |
Registry | Sep 30, 1999 | Annual return |  |
Registry | Sep 24, 1998 | Annual return 2969... |  |
Financials | Jul 9, 1998 | Annual accounts |  |
Registry | Apr 2, 1998 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Apr 2, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 24, 1997 | Change in situation or address of registered office |  |
Registry | Nov 11, 1997 | Particulars of a mortgage or charge |  |
Financials | Oct 23, 1997 | Annual accounts |  |
Registry | Oct 2, 1997 | Annual return |  |
Financials | Dec 5, 1996 | Annual accounts |  |
Registry | Nov 13, 1996 | Particulars of a mortgage or charge |  |
Registry | Oct 19, 1996 | Particulars of a mortgage or charge 2969... |  |
Registry | Oct 7, 1996 | Annual return |  |
Financials | Dec 6, 1995 | Annual accounts |  |
Registry | Sep 21, 1995 | Annual return |  |
Registry | Nov 9, 1994 | Alter mem and arts |  |
Registry | Oct 10, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 10, 1994 | Notice of accounting reference date |  |
Registry | Sep 26, 1994 | Director resigned, new director appointed |  |
Registry | Sep 26, 1994 | Change in situation or address of registered office |  |
Registry | Sep 20, 1994 | Four appointments: 2 companies and 2 men |  |
Registry | Sep 20, 1994 | Resignation of one Nominee Director |  |