Advanced company searchLink opens in new window

PHOTOSTATIC LIMITED

Company number 04542515

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 2.24B Administrator's progress report to 16 October 2013
21 Oct 2013 2.35B Notice of move from Administration to Dissolution on 16 October 2013
23 Apr 2013 2.24B Administrator's progress report to 21 March 2013
23 Apr 2013 2.31B Notice of extension of period of Administration
07 Nov 2012 2.24B Administrator's progress report to 16 October 2012
29 Jun 2012 2.17B Statement of administrator's proposal
29 Jun 2012 F2.18 Notice of deemed approval of proposals
21 Jun 2012 2.16B Statement of affairs with form 2.14B
13 Jun 2012 2.17B Statement of administrator's proposal
30 Apr 2012 AD01 Registered office address changed from Technology Centre Harding Avenue Rhuddlan Denbighshire LL18 5RP on 30 April 2012
27 Apr 2012 2.12B Appointment of an administrator
23 Jan 2012 TM02 Termination of appointment of Gareth James Clarke as a secretary on 19 January 2012
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 130,000
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
25 May 2011 CH01 Director's details changed for James William Clarke on 23 September 2010
18 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Oct 2008 363a Return made up to 23/09/08; full list of members
01 Oct 2008 288c Secretary's Change of Particulars / gareth clarke / 25/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 57 green lane, now: meadway; Area was: ashton on mersey, now: ; Post Code was: M33 5PN, now: M33 4PP; Country was: , now: united kingdom
07 Jan 2008 363a Return made up to 23/09/07; full list of members
28 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006