Advanced company searchLink opens in new window

CLASS PORTRAITS LIMITED

Company number 04643983

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2024 DS01 Application to strike the company off the register
15 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 CH01 Director's details changed for Mr David Perrotton on 22 January 2021
22 Jan 2021 PSC04 Change of details for Mr David Perrotton as a person with significant control on 22 January 2021
22 Jan 2021 CH03 Secretary's details changed for Mrs Susan Chapman Perrotton on 22 January 2021
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 AD01 Registered office address changed from Old Bank House, Market Cross Sturminster Newton Dorset DT10 1AN to North Lodge South Horrington Wells Somerset BA5 3DZ on 11 April 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Jan 2017 CH03 Secretary's details changed for Mrs Susan Chapman Perrotton on 16 January 2017
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
07 Jul 2016 CH01 Director's details changed for Mr David Perrotton on 4 July 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100