Advanced company searchLink opens in new window

PROUDMAN PHOTOGRAPHY LIMITED

Company number 05159424

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
31 Mar 2011 AP01 Appointment of Miss Laura Louise Breadon as a director
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Feb 2011 AD01 Registered office address changed from 2-4 Market Square Witney Oxfordshire OX28 6AN England on 15 February 2011
24 Nov 2010 TM01 Termination of appointment of Renira Doran as a director
29 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Feb 2010 TM02 Termination of appointment of Julie Scott as a secretary
08 Feb 2010 AP01 Appointment of Mr Samuel William Proudman Scott as a director
08 Feb 2010 AP01 Appointment of Miss Renira Cicely Doran as a director
08 Feb 2010 AP03 Appointment of Direct House Facilities Ltd as a secretary
08 Feb 2010 TM01 Termination of appointment of Michael Scott as a director
08 Feb 2010 TM01 Termination of appointment of Julie Scott as a director
11 Nov 2009 CERTNM Company name changed julie scott & associates LTD\certificate issued on 11/11/09
  • CONNOT ‐ Change of name notice
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
31 Jul 2009 363a Return made up to 22/06/09; full list of members
11 Aug 2008 AA Accounts made up to 30 June 2008
17 Jul 2008 CERTNM Company name changed julie radford & associates LTD\certificate issued on 17/07/08
07 Jul 2008 363a Return made up to 22/06/08; full list of members
07 Jul 2008 288c Director and Secretary's Change of Particulars / julie breadon / 29/03/2008 / Title was: , now: mrs; Surname was: breadon, now: scott; HouseName/Number was: , now: 47; Street was: 47 burford road, now: burford road; Post Code was: OX28, now: OX28 6DR
06 May 2008 287 Registered office changed on 06/05/2008 from direct house, 47 high street witney oxfordshire OX28 6JA