Advanced company searchLink opens in new window

PRINTIN' (2000) LIMITED

Company number 03339549

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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