Advanced company searchLink opens in new window

THE PICTURE FACTORY LIMITED

Company number 02706217

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)
29 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 May 2011
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 14 November 2010
16 Jun 2010 4.68 Liquidators' statement of receipts and payments to 14 May 2010
29 May 2009 287 Registered office changed on 29/05/2009 from 81A station road london E4 7BU united kingdom
27 May 2009 4.20 Statement of affairs with form 4.19
27 May 2009 600 Appointment of a voluntary liquidator
27 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
09 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Sep 2008 287 Registered office changed on 19/09/2008 from 12 west street ware hertfordshire SG12 9EE
19 Sep 2008 288b Appointment Terminated Secretary dengold LIMITED
09 May 2008 363a Return made up to 13/04/08; full list of members
09 May 2008 288c Director's Change of Particulars / michael wheeler / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 483; Street was: ss-6384/113, now: green lanes; Post Town was: nassau, now: london; Region was: SS63 84, now: ; Post Code was: foreign, now: N13 4BS; Country was: bahamas, now: united kingdom
08 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
26 Jul 2007 AA Total exemption small company accounts made up to 30 April 2006
08 Jun 2007 288c Director's particulars changed
08 Jun 2007 363a Return made up to 13/04/07; full list of members
20 Jul 2006 363a Return made up to 13/04/06; full list of members
16 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
14 Oct 2005 287 Registered office changed on 14/10/05 from: 13 rushside road cheadle hulme cheadle cheshire SK8 6NW
14 Oct 2005 288a New secretary appointed
14 Oct 2005 288b Secretary resigned
14 Oct 2005 288c Director's particulars changed
14 Jul 2005 288c Director's particulars changed