About

Registered Number: 02607960
Date of Incorporation: 03/05/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: 55b Cross Hands Road, Pilning, Bristol, South Gloucestershire, BS35 4JB

 

Having been setup in 1991, Picton House Holdings Ltd have registered office in South Gloucestershire. We don't currently know the number of employees at this company. Clinton, Robert Alan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Robert Alan N/A 26 July 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 15 June 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 07 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 07 February 2002
363a - Annual Return 11 June 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 22 June 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 03 June 1998
287 - Change in situation or address of Registered Office 01 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
AA - Annual Accounts 02 February 1997
363x - Annual Return 30 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
RESOLUTIONS - N/A 05 December 1994
RESOLUTIONS - N/A 05 December 1994
288 - N/A 05 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
123 - Notice of increase in nominal capital 05 December 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
363s - Annual Return 10 May 1994
363x - Annual Return 11 May 1993
AA - Annual Accounts 04 February 1993
363x - Annual Return 01 July 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 31 October 1991
CERTNM - Change of name certificate 23 September 1991
88(2)P - N/A 23 September 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
353 - Register of members 05 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
123 - Notice of increase in nominal capital 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1991
MEM/ARTS - N/A 05 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
RESOLUTIONS - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
287 - Change in situation or address of Registered Office 31 May 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.