Advanced company searchLink opens in new window

FRESCO PICTUREWALL LIMITED

Company number 02894207

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
07 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
22 Feb 2019 TM01 Termination of appointment of Jennifer Mary Ryan as a director on 21 February 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
19 Jun 2018 AD01 Registered office address changed from Unit C6 Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ to 10 First Avenue Halifax West Yorkshire HX3 0DL on 19 June 2018
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jun 2017 TM01 Termination of appointment of Dominic Tracey as a director on 9 May 2017
03 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Dominic Tracey as a director on 11 April 2016
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 60,000
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 60,000
06 May 2015 TM02 Termination of appointment of Robert Paul Halbeard Harris as a secretary on 20 February 2015
01 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 TM01 Termination of appointment of David Thornton as a director