Advanced company searchLink opens in new window

PROPERTY PORTRAITS LIMITED

Company number 02451497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
25 Jan 2016 TM01 Termination of appointment of Keith Samuel Hudson as a director on 1 January 2016
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Keith Samuel Hudson on 22 December 2011
29 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr Keith Samuel Hudson on 15 December 2010
16 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Keith Samuel Hudson on 25 January 2010
16 Dec 2009 CH01 Director's details changed for Mr Keith Samuel Hudson on 9 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Jan 2009 363a Return made up to 12/12/08; no change of members
27 Nov 2008 288b Appointment terminate, director janet elizabeth crang logged form
17 Nov 2008 287 Registered office changed on 17/11/2008 from first floor east 5-7 pulteney mews bath BA2 4DS
04 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
19 Feb 2008 363s Return made up to 12/12/07; no change of members