Piscosos Limited

DataGardener
dissolved
Unknown

Piscosos Limited

07625196Private Limited With Share Capital

C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY
Incorporated

06/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Piscosos Limited (07625196) is a private limited with share capital incorporated on 06/05/2011 (14 years old) and registered in manchester, M34LY. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 06/05/2011
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:23-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2023
Resolution
Category:Resolution
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Resolution
Category:Resolution
Date:18-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2019
Legacy
Category:Capital
Date:19-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2018
Legacy
Category:Insolvency
Date:19-12-2018
Resolution
Category:Resolution
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2012
Legacy
Category:Mortgage
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Legacy
Category:Mortgage
Date:21-11-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:27-07-2011
Legacy
Category:Mortgage
Date:27-07-2011
Resolution
Category:Resolution
Date:03-06-2011
Capital Allotment Shares
Category:Capital
Date:20-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-05-2011
Incorporation Company
Category:Incorporation
Date:06-05-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date25/08/2023
Latest Accounts31/12/2022

Trading Addresses

2 Surrey Close, Burbage, Hinckley, Leicestershire, LE102NY
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4Ly, M34LYRegistered

Related Companies

2

Contact

01244520460
apemltd.co.uk
C/O Begbies Traynor, 340 Deansgate, Manchester, M34LY