- Company Overview for PICTURES TO SHARE COMMUNITY INTEREST COMPANY (05662504)
- Filing history for PICTURES TO SHARE COMMUNITY INTEREST COMPANY (05662504)
- People for PICTURES TO SHARE COMMUNITY INTEREST COMPANY (05662504)
- Charges for PICTURES TO SHARE COMMUNITY INTEREST COMPANY (05662504)
- More for PICTURES TO SHARE COMMUNITY INTEREST COMPANY (05662504)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2023 | TM01 | Termination of appointment of Adrian George Lomas as a director on 17 October 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | TM02 | Termination of appointment of Maureen Christina Pardoe as a secretary on 8 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Gail Victoria Lynch as a director on 8 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Maureen Christina Pardoe as a director on 8 March 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from Mercury House Ground Floor, Room 1 High Street Tattenhall Cheshire CH3 9PX England to Black & White Cottage Stonehouse Lane, Peckforton, Tarporley Chester Cheshire CW6 9TN on 23 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9PX to Mercury House Ground Floor, Room 1 High Street Tattenhall Cheshire CH3 9PX on 25 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | MR01 | Registration of charge 056625040002, created on 13 June 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |