Advanced company searchLink opens in new window

THE COMPLETE PICTURE LIMITED

Company number 04278454

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)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.43 Notice of final account prior to dissolution
07 Oct 2011 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 7 October 2011
29 Sep 2006 287 Registered office changed on 29/09/06 from: deans court 1-3 london road bicester oxfordshire OX26 6BU
24 Oct 2005 4.31 Appointment of a liquidator
13 Oct 2005 COCOMP Order of court to wind up
01 Nov 2004 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2004
01 Nov 2004 1.4 Notice of completion of voluntary arrangement
20 Aug 2004 288b Secretary resigned
10 Aug 2004 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2004
22 Apr 2004 AA Total exemption full accounts made up to 31 December 2003
22 Apr 2004 288b Secretary resigned;director resigned
22 Apr 2004 288a New secretary appointed
28 Sep 2003 363s Return made up to 29/08/03; full list of members
01 Aug 2003 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Mar 2003 AA Total exemption full accounts made up to 31 December 2002
23 Oct 2002 288a New secretary appointed;new director appointed
11 Oct 2002 288b Secretary resigned
11 Oct 2002 88(2)R Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100
06 Sep 2002 363s Return made up to 29/08/02; full list of members
06 Sep 2002 225 Accounting reference date extended from 31/08/02 to 31/12/02
10 Jun 2002 288a New secretary appointed
10 Jun 2002 288b Secretary resigned
27 Mar 2002 288b Director resigned
03 Oct 2001 288a New director appointed