Advanced company searchLink opens in new window

PERIOD PROMOTIONS LIMITED

Company number 06961862

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
28 Jul 2020 AD01 Registered office address changed from 15-16 Boarshurst Business Park, Boarshurst Lane Greenfield Oldham OL3 7ER England to 103 Hassall Road Alsager Stoke-on-Trent ST7 2SZ on 28 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from C/O Jane Cooksey Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to 15-16 Boarshurst Business Park, Boarshurst Lane Greenfield Oldham OL3 7ER on 19 July 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Nov 2012 CH01 Director's details changed for Mr Ian Frank Bailey on 12 November 2012
15 Oct 2012 TM01 Termination of appointment of Stephen Williams as a director
08 Aug 2012 AD01 Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom on 8 August 2012