- Company Overview for PICTURE PROUD PERSONALISED GIFTS LIMITED (06137794)
- Filing history for PICTURE PROUD PERSONALISED GIFTS LIMITED (06137794)
- People for PICTURE PROUD PERSONALISED GIFTS LIMITED (06137794)
- More for PICTURE PROUD PERSONALISED GIFTS LIMITED (06137794)
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
|
|
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 |