Advanced company searchLink opens in new window

PICTUREPOWER LIMITED

Company number 06737632

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 AA Total exemption small company accounts made up to 3 April 2014
12 Dec 2014 DS01 Application to strike the company off the register
25 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011
03 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
13 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Timothy William Moat on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Catherine Amanda Moat on 13 November 2009
30 Oct 2008 NEWINC Incorporation