- Company Overview for PROPERTY PORTRAITS LIMITED (02451497)
- Filing history for PROPERTY PORTRAITS LIMITED (02451497)
- People for PROPERTY PORTRAITS LIMITED (02451497)
- More for PROPERTY PORTRAITS LIMITED (02451497)
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
|
|
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
|
|
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 |