Advanced company searchLink opens in new window

PICTURE HOMES (BALBY) LIMITED

Company number 07359264

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Total exemption small company accounts made up to 31 December 2013
05 May 2016 AD01 Registered office address changed from 201 Chapel Street Salford 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 100
18 Feb 2016 TM01 Termination of appointment of Stewart Paul Day as a director on 1 February 2016
18 Feb 2016 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 AP01 Appointment of Mr Glenn Thomas as a director on 1 February 2016
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
17 Feb 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 28 August 2013
25 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 TM01 Termination of appointment of Darren Owen as a director
20 Dec 2013 CH01 Director's details changed for Mr Stewart Paul Day on 31 March 2013
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Dec 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
29 Dec 2012 AD01 Registered office address changed from 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom on 29 December 2012