Advanced company searchLink opens in new window

PRINTSPHERE LTD

Company number 01949793

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 94,286
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
  • RES15 ‐ Change company name resolution on 2011-03-09
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