Advanced company searchLink opens in new window

PHOTOLIBRARY GROUP LIMITED

Company number 04371008

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
28 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Oct 2016 600 Appointment of a voluntary liquidator
13 May 2016 4.68 Liquidators' statement of receipts and payments to 27 March 2016
01 Oct 2015 MR04 Satisfaction of charge 1 in full
01 Aug 2015 MR04 Satisfaction of charge 2 in full
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
30 Jun 2014 AA Total exemption full accounts made up to 31 December 2012
10 Apr 2014 AD01 Registered office address changed from 101 Bayham Street London NW1 0AG on 10 April 2014
09 Apr 2014 600 Appointment of a voluntary liquidator
09 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Apr 2014 4.70 Declaration of solvency
27 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,797,616
26 Mar 2014 AP03 Appointment of Constance G. Chapman as a secretary
25 Mar 2014 TM02 Termination of appointment of Beatrice Bailey as a secretary
07 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 December 2011
15 May 2012 CH01 Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012
15 May 2012 CH01 Director's details changed for Mr John Joesph Lapham on 14 May 2012
14 May 2012 CH03 Secretary's details changed for Beatrice Bailey on 14 May 2012
01 Mar 2012 AA Full accounts made up to 30 June 2011