About

Registered Number: 05536057
Date of Incorporation: 15/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 9 Boyneswood Close, Medstead, Alton, Hants, GU34 5EB

 

Pickup Homes Ltd was registered on 15 August 2005 and are based in Alton, it's status at Companies House is "Dissolved". The current directors of the company are listed as Barton, Clare Nicola, Pickup, Neil at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKUP, Neil 15 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Clare Nicola 15 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
DISS16(SOAS) - N/A 27 June 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS16(SOAS) - N/A 06 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AA - Annual Accounts 06 January 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 14 December 2010
RT01 - Application for administrative restoration to the register 09 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 03 March 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.