- Company Overview for PRINTSPHERE LTD (01949793)
- Filing history for PRINTSPHERE LTD (01949793)
- People for PRINTSPHERE LTD (01949793)
- Charges for PRINTSPHERE LTD (01949793)
- Insolvency for PRINTSPHERE LTD (01949793)
- More for PRINTSPHERE LTD (01949793)
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) |
---|---|---|---|
17 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 22 September 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 22 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 52 Chorley New Road Bolton Lancs BL1 4AP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 October 2014 | |
01 Oct 2014 | 4.70 | Declaration of solvency | |
01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Mr Peter Gaskell on 1 January 2012 | |
31 Mar 2012 | CH01 | Director's details changed for Mr Hugh Bernard Hedley on 1 January 2012 | |
31 Mar 2012 | CH03 | Secretary's details changed for Mr Peter Gaskell on 1 January 2012 | |
28 Nov 2011 | AD01 | Registered office address changed from Rigby Taylor House Crown Lane Horwich, Bolton Lancashire BL6 5HP on 28 November 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
29 Mar 2011 | CERTNM |
Company name changed rigby taylor group LIMITED\certificate issued on 29/03/11
|
|
29 Mar 2011 | CONNOT | Change of name notice | |
01 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
16 Mar 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Hugh Bernard Hedley on 1 October 2009 |