- Company Overview for PORCELLANICS LIMITED (05996398)
- Filing history for PORCELLANICS LIMITED (05996398)
- People for PORCELLANICS LIMITED (05996398)
- More for PORCELLANICS LIMITED (05996398)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Rookery Nook Church Street Reepham Norwich NR10 4JW to 1 St Saviours Wharf 23 Mill Street London SE1 2BE on 27 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM02 | Termination of appointment of Thomas Reimers as a secretary on 1 January 2013 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2014 | AD01 | Registered office address changed from C/O Alan Buckwell Rookery Nook Church Street Reepham Norwich NR10 4JW to Rookery Nook Church Street Reepham Norwich NR10 4JW on 14 November 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
03 Feb 2014 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 3 February 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AP01 | Appointment of Thomas Reimers as a director | |
22 May 2013 | TM01 | Termination of appointment of Petra Reimers as a director | |
06 Mar 2013 | CH01 | Director's details changed for Petra Reimers on 1 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Petra Reimers on 13 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 21 September 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
09 Dec 2008 | 363a | Return made up to 13/11/08; full list of members |