The Pickwick Inn Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-12-31
Cash in hand£6,278 0%
Net Worth£29,626 +99.66%
Liabilities£158,596 0%
Fixed Assets£227,675 0%
Trade Debtors£23,965 0%
Total assets£258,018 +99.96%
Shareholder's funds£29,626 +99.66%
Total liabilities£158,596 0%

Details

Company type Private Limited Company, Liquidation
Company Number 07592186
Record last updated Tuesday, October 27, 2015 11:34:43 PM UTC
Official Address 20 Sutton Harbour The Barbican Plymouth Devon Pl12ls St Peter And Waterfront, St Peter And The Waterfront
There are 12 companies registered at this street
Locality St Peter And The Waterfront
Region England
Postal Code PL12LS
Sector Licenced restaurants

Charts

Visits

THE PICKWICK INN LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-10012345
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 27, 2015 Appointment of liquidators Appointment of liquidators
Notices Oct 27, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Oct 6, 2015 Meetings of creditors Meetings of creditors
Registry Oct 1, 2015 Annual return Annual return
Registry Oct 1, 2015 Resignation of one Director Resignation of one Director
Registry Sep 30, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Sep 30, 2015 Annual return Annual return
Registry Sep 29, 2015 Resignation of one Director Resignation of one Director
Financials Sep 28, 2015 Annual accounts Annual accounts
Registry Sep 26, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 25, 2015 Annual accounts Annual accounts
Registry Jun 13, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry May 28, 2015 Resignation of one Director Resignation of one Director
Registry May 28, 2015 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 12, 2015 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 19, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 16, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 16, 2014 Resignation of one Director Resignation of one Director
Registry Aug 5, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 23, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 22, 2014 Appointment of a woman Appointment of a woman
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Apr 18, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Apr 16, 2012 Annual return Annual return
Registry Dec 29, 2011 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2011 Particulars of a mortgage or charge 7592... Particulars of a mortgage or charge 7592...
Registry Apr 5, 2011 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)