- Company Overview for BUCKINGHAM SCREEN PRINT LIMITED (02559137)
- Filing history for BUCKINGHAM SCREEN PRINT LIMITED (02559137)
- People for BUCKINGHAM SCREEN PRINT LIMITED (02559137)
- More for BUCKINGHAM SCREEN PRINT LIMITED (02559137)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
29 Nov 2017 | PSC02 | Notification of Precision Screenprint Limited as a person with significant control on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 26 Balmer Cut Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1NU to Unit 3 Riverside Tramway Industrial Estate Banbury Oxfordshire OX16 5TU on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Martin Ross as a director on 27 February 2017 | |
27 Feb 2017 | TM02 | Termination of appointment of Pamela June Fox as a secretary on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Jason Wayne Cleary as a director on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Kevin John Woodcock as a director on 27 February 2017 | |
24 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AP03 | Appointment of Mrs Pamela June Fox as a secretary | |
20 Dec 2013 | TM02 | Termination of appointment of Colin Ashford as a secretary | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |