Advanced company searchLink opens in new window

PICTURE HOMES (PADDOCK WAY) LIMITED

Company number 07432590

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)
18 Feb 2016 TM02 Termination of appointment of Neil Day as a secretary on 1 May 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AP03 Appointment of Mr Neil Day as a secretary on 1 May 2015
14 May 2015 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to Suite 40 Salesbury Hall Road Ribchester Preston PR3 3XR on 14 May 2015
14 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 400
26 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 9 November 2013
20 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 400
20 Dec 2013 CH01 Director's details changed for Mr Stewart Paul Day on 31 March 2013
19 Mar 2013 TM01 Termination of appointment of Darren Owen as a director
31 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom on 31 December 2012
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AD01 Registered office address changed from 3Rd Floor West Tower Brook Street Liverpool Merseyside L3 9PJ England on 18 June 2012
21 Feb 2012 TM01 Termination of appointment of Claire Bramley as a director
07 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
22 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
11 Aug 2011 TM01 Termination of appointment of Kevin Tilley as a director
15 Dec 2010 AD01 Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom on 15 December 2010
13 Dec 2010 AP01 Appointment of Mr Kevin Gordon Tilley as a director
13 Dec 2010 TM01 Termination of appointment of Kevin Gordon Tilley as a director
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2010 NEWINC Incorporation