Advanced company searchLink opens in new window

STEVE READ PHOTO LIMITED

Company number 06287388

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 L64.07 Completion of winding up
18 Jun 2014 COCOMP Order of court to wind up
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 TM02 Termination of appointment of John Read as a secretary
17 Sep 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
13 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Steve Read on 20 June 2010
20 May 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Aug 2009 363a Return made up to 20/06/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Sep 2008 363a Return made up to 20/06/08; full list of members
03 Nov 2007 288a New secretary appointed
03 Nov 2007 288b Secretary resigned
16 Jul 2007 288a New secretary appointed
16 Jul 2007 287 Registered office changed on 16/07/07 from: 47-49 green lane northwood middlesex HA6 3AE
16 Jul 2007 88(2)R Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100
16 Jul 2007 288a New director appointed
29 Jun 2007 288b Director resigned
29 Jun 2007 288b Secretary resigned
20 Jun 2007 NEWINC Incorporation