Advanced company searchLink opens in new window

THE PHOTO ALBUM COMPANY LIMITED

Company number 03330770

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 8 July 2015
22 Jul 2014 AD01 Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 22 July 2014
21 Jul 2014 4.70 Declaration of solvency
21 Jul 2014 600 Appointment of a voluntary liquidator
21 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-09
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 77,400
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Jan 2014 MR04 Satisfaction of charge 5 in full
28 Jan 2014 MR04 Satisfaction of charge 6 in full
27 Jan 2014 MR04 Satisfaction of charge 1 in full
27 Jan 2014 MR04 Satisfaction of charge 2 in full
27 Jan 2014 MR04 Satisfaction of charge 4 in full
08 May 2013 SH06 Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 77,400
08 May 2013 SH03 Purchase of own shares.
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 TM01 Termination of appointment of Hung Choi as a director
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
21 Feb 2011 AA Accounts for a small company made up to 31 May 2010
18 Feb 2011 AD01 Registered office address changed from No 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 18 February 2011
02 Sep 2010 AP01 Appointment of Gordon Barry Boden as a director