Advanced company searchLink opens in new window

PROMOTIONAL STORE LIMITED

Company number 05086173

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
18 Jul 2019 AD01 Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on 18 July 2019
13 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
05 Sep 2018 TM01 Termination of appointment of Richard Anthony Sowerby as a director on 3 August 2018
05 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
10 Jul 2018 AP01 Appointment of Mr David Peter Lynn as a director on 10 July 2018
18 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
04 Feb 2015 AD01 Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 4 February 2015
18 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Mr Richard Anthony Sowerby as a director
15 May 2012 TM01 Termination of appointment of Martin Varley as a director