Advanced company searchLink opens in new window

PERSONALISED GIFTS UK LIMITED

Company number 05649644

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 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
17 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
16 Jul 2014 AD01 Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to 141-149 Lower Bryan Street Hanley Stoke-on-Trent Staffordshire ST1 5AT on 16 July 2014
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 70
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
24 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Miss Danielle Amy Hancock as a director
05 Jul 2011 TM01 Termination of appointment of Steve Myring as a director
05 Jul 2011 TM02 Termination of appointment of Darren Gibbons as a secretary
02 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Steve Myring on 15 January 2011
02 Feb 2011 CH03 Secretary's details changed for Mr Darren Jason Karl Gibbons on 15 January 2011
22 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
17 Nov 2010 AD01 Registered office address changed from Unit 23 Imex Technology Park Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8LJ on 17 November 2010
21 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Steve Myring on 1 January 2010
19 Jan 2010 CH03 Secretary's details changed for Darren Jason Karl Gibbons on 1 January 2010
03 Feb 2009 AA Accounts for a dormant company made up to 31 August 2008
09 Dec 2008 363a Return made up to 09/12/08; full list of members