Advanced company searchLink opens in new window

POLITICAL INVESTMENTS LIMITED

Company number 06818606

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)
24 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015
30 Oct 2014 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 30 October 2014
30 Oct 2014 4.70 Declaration of solvency
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-22
11 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 TM01 Termination of appointment of Andrew Wilson as a director
09 May 2014 TM01 Termination of appointment of Simon Banks-Cooper as a director
13 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 126.5
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Mar 2013 TM01 Termination of appointment of Freddie Sayers as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AD01 Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 25 April 2012
06 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr Freddie Erland Sayers on 5 November 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 126.5
16 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 122.00
11 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 570 conflict of interest 22/06/2011