- Company Overview for SALES PRINT DESIGN LIMITED (00919978)
- Filing history for SALES PRINT DESIGN LIMITED (00919978)
- People for SALES PRINT DESIGN LIMITED (00919978)
- Charges for SALES PRINT DESIGN LIMITED (00919978)
- Insolvency for SALES PRINT DESIGN LIMITED (00919978)
- More for SALES PRINT DESIGN LIMITED (00919978)
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) |
---|---|---|---|
07 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2018 | |
13 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2017 | |
29 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2016 | AD01 | Registered office address changed from C/O Renshaw Limited Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 340 Deansgate Manchester M3 4LY on 21 June 2016 | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | 4.70 | Declaration of solvency | |
28 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 10 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 11 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 9 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from Chapel Lane Menith Wood Worcester Worcestershire WR6 6UG to C/O Renshaw Limited Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 12 January 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders |