Advanced company searchLink opens in new window

PICTURE HOMES (STATION COURT) LIMITED

Company number 07432565

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AD01 Registered office address changed from 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
19 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 400
18 Feb 2016 TM01 Termination of appointment of Stewart Paul Day as a director on 1 February 2016
18 Feb 2016 AP01 Appointment of Mr Glenn Thomas as a director on 1 February 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
20 May 2015 CH01 Director's details changed for Mr Stewart Paul Day on 1 December 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 400
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2014 CH01 Director's details changed for Mr Stewart Paul Day on 22 February 2013
20 Dec 2013 TM01 Termination of appointment of Darren Owen as a director
29 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
29 May 2013 AD01 Registered office address changed from 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom on 29 May 2013
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4