Advanced company searchLink opens in new window

PERIOD COUNTRY LETTINGS LTD

Company number 07191561

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)
20 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-08
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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