- Company Overview for RETAIL PRINT SOLUTIONS LIMITED (01541365)
- Filing history for RETAIL PRINT SOLUTIONS LIMITED (01541365)
- People for RETAIL PRINT SOLUTIONS LIMITED (01541365)
- Charges for RETAIL PRINT SOLUTIONS LIMITED (01541365)
- Insolvency for RETAIL PRINT SOLUTIONS LIMITED (01541365)
- More for RETAIL PRINT SOLUTIONS LIMITED (01541365)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2021 | |
19 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Dec 2020 | AD01 | Registered office address changed from 121 Parker Drive Leicester Leicestershire LE4 0JP to 38 De Montfort Street Leicester LE1 7GS on 7 December 2020 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | LIQ02 | Statement of affairs | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
12 Jun 2020 | TM01 | Termination of appointment of Neil David Higgs as a director on 12 June 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | MR04 | Satisfaction of charge 015413650009 in full | |
05 Oct 2018 | MR01 | Registration of charge 015413650010, created on 28 September 2018 | |
05 Oct 2018 | MR01 | Registration of charge 015413650011, created on 28 September 2018 | |
05 Oct 2018 | MR01 | Registration of charge 015413650012, created on 27 September 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | MR04 | Satisfaction of charge 6 in full | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Nina Tobin on 25 June 2018 | |
13 Apr 2018 | MR01 | Registration of charge 015413650009, created on 28 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Neil David Higgs as a director on 12 February 2018 | |
02 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates |