- Company Overview for THE PICTURE WAREHOUSE LIMITED (02155980)
- Filing history for THE PICTURE WAREHOUSE LIMITED (02155980)
- People for THE PICTURE WAREHOUSE LIMITED (02155980)
- More for THE PICTURE WAREHOUSE LIMITED (02155980)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2015 | DS01 | Application to strike the company off the register | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jun 2014 | CH03 | Secretary's details changed for Rodney Richards on 3 June 2014 | |
25 Mar 2014 | AP03 | Appointment of Rodney Richards as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Gerald Mcneil Halward as a secretary | |
25 Mar 2014 | AP01 | Appointment of Rodney Sebastian Wilson Richards as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Gerald Mcneil Halward as a director | |
25 Mar 2014 | AD01 | Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Cherille Mcneil Halward as a director | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Cherille Jocelyn Mcneil Halward on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Gerald Mcneil Halward on 1 January 2010 | |
09 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |