Having been setup in 1997, Picthall & Gunzi Ltd have registered office in West Sussex. Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNZI, Christiane Lisa | 07 May 2003 | - | 1 |
PICTHALL, Cheryl Anne | 12 May 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 June 2015 | |
LIQ MISC OC - N/A | 05 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 March 2014 | |
F10.2 - N/A | 31 May 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
4.48 - Notice of constitution of liquidation committee | 22 March 2013 | |
RESOLUTIONS - N/A | 21 March 2013 | |
RESOLUTIONS - N/A | 21 March 2013 | |
4.20 - N/A | 21 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 March 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 15 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
AA - Annual Accounts | 19 October 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 28 June 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 18 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 27 May 1999 | |
AA - Annual Accounts | 16 March 1999 | |
395 - Particulars of a mortgage or charge | 11 March 1999 | |
287 - Change in situation or address of Registered Office | 11 January 1999 | |
363s - Annual Return | 09 June 1998 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1997 | |
287 - Change in situation or address of Registered Office | 22 May 1997 | |
NEWINC - New incorporation documents | 12 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 1999 | Outstanding |
N/A |