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)
11 Apr 2024 REC2 Receiver's abstract of receipts and payments to 26 February 2021
11 Apr 2024 RM02 Notice of ceasing to act as receiver or manager
01 Mar 2021 REC2 Receiver's abstract of receipts and payments to 23 December 2020
24 Dec 2020 REC2 Receiver's abstract of receipts and payments to 23 June 2020
21 Oct 2020 REC2 Receiver's abstract of receipts and payments to 23 June 2020
02 Nov 2019 RM01 Appointment of receiver or manager
24 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 MR01 Registration of charge 074325900002, created on 19 July 2017
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 AA Total exemption small company accounts made up to 31 December 2015
30 May 2017 AA Total exemption small company accounts made up to 31 December 2014
30 May 2017 CS01 Confirmation statement made on 18 February 2017 with updates
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AD01 Registered office address changed from Suite 40 Salesbury Hall Road Ribchester Preston PR3 3XR England to Unit 18 Cunningham Court Lions Drive Shadsworth Business Park Blackburn BB1 2QX on 11 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 400
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 8 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 400
18 Feb 2016 AP01 Appointment of Mr Glenn Thomas as a director on 1 February 2016