Advanced company searchLink opens in new window

POTTERIES MANAGEMENT LIMITED

Company number 04471656

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Caroline Kirby on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Loraine Woodhouse on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2009 652a Application for striking-off
15 Jul 2009 AA Accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 30/06/09; full list of members
08 Apr 2009 288b Appointment Terminated Director martin ellis
08 Apr 2009 288b Appointment Terminated Director trevor pereira
10 Dec 2008 288b Appointment Terminated Director richard cable
12 Nov 2008 288a Director appointed loraine woodhouse
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
14 Aug 2008 AA Accounts made up to 31 December 2007
15 Jul 2008 363a Return made up to 30/06/08; full list of members
09 Jun 2008 288c Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom
09 Apr 2008 288b Appointment Terminated Director aidan smith
11 Dec 2007 288a New director appointed
23 Jul 2007 AA Accounts made up to 31 December 2006
13 Jul 2007 363a Return made up to 30/06/07; full list of members
09 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2006 288c Director's particulars changed
27 Sep 2006 288b Director resigned