Advanced company searchLink opens in new window

G B PRINT TRUSTEES LIMITED

Company number 03303510

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2017 DS01 Application to strike the company off the register
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
07 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 AD01 Registered office address changed from Unit C2, Blaby Industrial Park Winchester Avenue, Blaby Leicester Leicestershire LE8 4GZ to 36 Coleman Road Fleckney Leicester LE8 8BH on 2 February 2015
22 May 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 Jan 2014 CH01 Director's details changed for Mr Anthony Henry Jarvis on 2 December 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Mr Anthony Henry Jarvis on 16 January 2012
25 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
10 May 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AP01 Appointment of Mr Barry Christopher Morris as a director
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Thomas Raymond Wills on 1 January 2010
12 Oct 2009 TM02 Termination of appointment of Peter Belton as a secretary
12 Oct 2009 TM01 Termination of appointment of Peter Belton as a director