Advanced company searchLink opens in new window

PERSONALISED GIFTS BOUTIQUE LIMITED

Company number 08048515

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
24 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mrs Sophie Elizabeth Cowling on 7 September 2015
22 Oct 2015 CH01 Director's details changed for Mr Jonathan Mark Cowling on 7 September 2015
11 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 CH01 Director's details changed for Mrs Sophie Elizabeth Cowling on 1 April 2014
22 Jul 2014 CH01 Director's details changed for Mr Jonathan Mark Cowling on 1 April 2014
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
22 May 2012 TM01 Termination of appointment of Richard Salmon as a director
27 Apr 2012 CH01 Director's details changed for Mrs Sophie Elizabeth Cowling on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Jonathan Mark Cowling on 27 April 2012