- Company Overview for BINDMONT PRINT SERVICES LIMITED (02208756)
- Filing history for BINDMONT PRINT SERVICES LIMITED (02208756)
- People for BINDMONT PRINT SERVICES LIMITED (02208756)
- Charges for BINDMONT PRINT SERVICES LIMITED (02208756)
- More for BINDMONT PRINT SERVICES LIMITED (02208756)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | AD01 | Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to Cloth Hall Drake Street Rochdale OL16 1PX on 7 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
27 Jul 2020 | TM01 | Termination of appointment of Jane Louise Coulter as a director on 31 August 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
18 Mar 2020 | TM01 | Termination of appointment of Leonard Cecil Bottomley as a director on 19 February 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Oct 2015 | AP01 | Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Mr David Bottomley on 12 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AP01 | Appointment of Mrs Kathleen Bottomley as a director |