Advanced company searchLink opens in new window

PETTSWOOD PRINTING CO. LIMITED

Company number 00457542

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 3,500
16 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 09/08/2012
16 Aug 2012 AP01 Appointment of Mr Adrian Christopher O'connor as a director on 9 August 2012
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed from the public register on 22/10/2012 as it was invalid or ineffective,
16 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2012 AP01 Appointment of Mr Adrian Christopher O'connor as a director on 24 July 2012
15 Aug 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of Ian Christopher Chase as a director on 5 June 2011
15 Aug 2012 TM02 Termination of appointment of Ian Christopher Chase as a secretary on 5 June 2011
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Oct 2010 AD01 Registered office address changed from 23 Wellington Rd., St. Mary Cray, Kent BR5 4AG on 21 October 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Ian Christopher Chase on 31 March 2010
26 Jan 2010 TM01 Termination of appointment of Norman Corney as a director
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Jun 2009 363a Return made up to 31/03/09; full list of members
15 Oct 2008 363a Return made up to 31/03/08; full list of members