- Company Overview for A3 DESIGN & PRINT LIMITED (00967099)
- Filing history for A3 DESIGN & PRINT LIMITED (00967099)
- People for A3 DESIGN & PRINT LIMITED (00967099)
- Charges for A3 DESIGN & PRINT LIMITED (00967099)
- Insolvency for A3 DESIGN & PRINT LIMITED (00967099)
- More for A3 DESIGN & PRINT LIMITED (00967099)
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) |
---|---|---|---|
27 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | AD01 | Registered office address changed from Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 27 July 2022 | |
27 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
15 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2020 | AD01 | Registered office address changed from Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 12 December 2020 | |
11 Dec 2020 | LIQ02 | Statement of affairs | |
07 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Feb 2017 | MR01 | Registration of charge 009670990010, created on 27 February 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Feb 2016 | CH04 | Secretary's details changed for Carole-Ann Pooles on 1 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Anthony Michael Pooles on 1 August 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|