Advanced company searchLink opens in new window

PHOTOCRYLIC LIMITED

Company number 06506486

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
12 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Charles Gregory as a director
21 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Oct 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Charles Edward Gregory on 18 February 2010
14 Oct 2010 CH01 Director's details changed for Tessa Freund on 18 February 2010
12 Oct 2010 AD01 Registered office address changed from 499 Otley Road Adel Leeds LS16 7NR on 12 October 2010
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 363a Return made up to 18/02/09; full list of members
08 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2008 288a Director appointed charles gregory
05 Mar 2008 288a Director appointed tessa freund
05 Mar 2008 288a Secretary appointed tessa freund
05 Mar 2008 88(2) Ad 18/02/08\gbp si 20@1=20\gbp ic 1/21\
21 Feb 2008 288b Secretary resigned
21 Feb 2008 288b Director resigned