Advanced company searchLink opens in new window

POLITICAL INFORMATION LIMITED

Company number 07053138

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DS01 Application to strike the company off the register
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
30 May 2014 TM01 Termination of appointment of Simon Andrew Banks-Cooper as a director on 7 May 2014
30 May 2014 AP01 Appointment of Mr Stephan Shakespeare as a director on 7 May 2014
08 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AD01 Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 26 April 2012
13 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 CERTNM Company name changed politics home LIMITED\certificate issued on 04/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
22 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Simoon Andrew Banks-Cooper on 26 November 2009
04 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2009 AP01 Appointment of Mr Simoon Andrew Banks-Cooper as a director
27 Nov 2009 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 November 2009
27 Nov 2009 AP03 Appointment of Mr Christopher Willaim Lawes as a secretary
27 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
27 Nov 2009 TM01 Termination of appointment of Michael Blood as a director
27 Nov 2009 TM01 Termination of appointment of Jc Directors Limited as a director