- Company Overview for PERIOD COUNTRY LETTINGS LTD (07191561)
- Filing history for PERIOD COUNTRY LETTINGS LTD (07191561)
- People for PERIOD COUNTRY LETTINGS LTD (07191561)
- Charges for PERIOD COUNTRY LETTINGS LTD (07191561)
- More for PERIOD COUNTRY LETTINGS LTD (07191561)
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) |
---|---|---|---|
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CONNOT | Change of name notice | |
23 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-10-18
|
|
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | CH01 | Director's details changed for Mr Christian Jackson on 15 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Peter George Longman on 15 June 2016 | |
23 Mar 2016 | AUD | Auditor's resignation | |
18 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Nov 2015 | TM01 | Termination of appointment of Michael William Bird as a director on 4 November 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 23 October 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Michael William Bird as a director on 14 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 071915610003, created on 14 August 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
24 Feb 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Oct 2013 | MR01 | Registration of charge 071915610002 | |
08 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Peter George Longman on 1 February 2013 | |
21 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Apr 2012 | MISC | Re section 519 |