Advanced company searchLink opens in new window

PRINCESS POTTERY LIMITED

Company number 04531190

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)
01 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
22 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
20 Mar 2021 LIQ01 Declaration of solvency
20 Mar 2021 AD01 Registered office address changed from 1a Fairy Lane Manchester Lancashire M8 8DD England to Leonard Curtis House Elms Square, Bury New Street Whitefield Greater Manchester M45 7TA on 20 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
03 Sep 2019 AD01 Registered office address changed from Fairy Lane Off Bury New Road Manchester M8 8DD England to 1a Fairy Lane Manchester Lancashire M8 8DD on 3 September 2019
27 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Mar 2019 AD01 Registered office address changed from 1a Fairy Lane Manchester to Fairy Lane Off Bury New Road Manchester M8 8DD on 14 March 2019
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
13 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
31 Aug 2017 PSC04 Change of details for Michael Gabriel Maher as a person with significant control on 26 August 2017
31 Aug 2017 PSC04 Change of details for Gail Maher as a person with significant control on 26 August 2017
31 Aug 2017 CH01 Director's details changed for Michael Gabriel Maher on 26 August 2017
31 Aug 2017 CH01 Director's details changed for Gail Maher on 26 August 2017
08 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
11 Sep 2015 AD02 Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Lancaster House 70-76 Blackburn Street Radcliffe Greater Manchester M26 2JW