- Company Overview for PRINTIN' (2000) LIMITED (03339549)
- Filing history for PRINTIN' (2000) LIMITED (03339549)
- People for PRINTIN' (2000) LIMITED (03339549)
- Charges for PRINTIN' (2000) LIMITED (03339549)
- Insolvency for PRINTIN' (2000) LIMITED (03339549)
- More for PRINTIN' (2000) LIMITED (03339549)
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) |
---|---|---|---|
03 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2016 | |
25 Mar 2015 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to 37 Sun Street London EC2M 2PL on 25 March 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 September 2014 | |
07 May 2014 | AD01 | Registered office address changed from 14 Station Parade Whitchurch Lane,Cannons Park Edgware Middlesex HA8 6RW on 7 May 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | SH08 | Change of share class name or designation | |
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | CC04 | Statement of company's objects | |
13 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for John Vernon Feldman on 25 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Jennifer Ruth Feldman on 25 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |