Advanced company searchLink opens in new window

PERIOD PROPERTY RESTORATIONS LIMITED

Company number 03263997

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
08 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 102
16 Dec 2014 AA Micro company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 102
05 Nov 2013 CH01 Director's details changed for Robin Stuart Harris on 10 June 2013
12 Jun 2013 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 12 June 2013
12 Jun 2013 AP03 Appointment of Mr Maurice John Hill as a secretary
12 Jun 2013 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012