- Company Overview for THORPE PRINTING SERVICES LIMITED (02507451)
- Filing history for THORPE PRINTING SERVICES LIMITED (02507451)
- People for THORPE PRINTING SERVICES LIMITED (02507451)
- Charges for THORPE PRINTING SERVICES LIMITED (02507451)
- Insolvency for THORPE PRINTING SERVICES LIMITED (02507451)
- More for THORPE PRINTING SERVICES LIMITED (02507451)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2013 | AD01 | Registered office address changed from 6-8 Stafford Street Leeds West Yorkshire LS10 1NL on 28 August 2013 | |
27 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
22 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
17 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
03 Feb 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
03 Feb 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
21 Jan 2010 | TM01 | Termination of appointment of Stephen Emmerson as a director | |
21 Jan 2010 | TM01 | Termination of appointment of James Clarke Irons as a director | |
21 Jan 2010 | TM02 | Termination of appointment of James Clarke Irons as a secretary | |
21 Jan 2010 | AP01 | Appointment of Wayne Derek Richardson as a director | |
02 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
02 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
23 Nov 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
28 Jun 2007 | 363s | Return made up to 31/05/07; no change of members |