Advanced company searchLink opens in new window

PICTURE PROUD PERSONALISED GIFTS LIMITED

Company number 06137794

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 DS01 Application to strike the company off the register
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from Unit 35 Time Tech Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW England on 13 March 2013
20 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ruth Teresa Beenham on 1 January 2012
10 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Aug 2011 AD01 Registered office address changed from 2 Eagle Villas Main Road Ford End Chelmsford Essex CM3 1LQ on 3 August 2011
15 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Ruth Teresa Beenham on 1 October 2009
09 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
27 May 2009 287 Registered office changed on 27/05/2009 from chase side nurseries, school lane, great leighs essex CM3 1NL
27 May 2009 225 Accounting reference date shortened from 31/03/2009 to 30/09/2008
19 May 2009 363a Return made up to 05/03/09; full list of members
06 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
06 Feb 2009 363a Return made up to 05/03/08; full list of members
23 Sep 2008 288c Director's change of particulars / ruth beenham / 19/09/2008
23 Sep 2008 288b Appointment terminated secretary nigel barber