- Company Overview for PRINCESS POTTERY LIMITED (04531190)
- Filing history for PRINCESS POTTERY LIMITED (04531190)
- People for PRINCESS POTTERY LIMITED (04531190)
- Insolvency for PRINCESS POTTERY LIMITED (04531190)
- More for PRINCESS POTTERY LIMITED (04531190)
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
|
|
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
|
|
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 |