- Company Overview for PPG DESIGN AND PRINT LIMITED (03538439)
- Filing history for PPG DESIGN AND PRINT LIMITED (03538439)
- People for PPG DESIGN AND PRINT LIMITED (03538439)
- Charges for PPG DESIGN AND PRINT LIMITED (03538439)
- Insolvency for PPG DESIGN AND PRINT LIMITED (03538439)
- More for PPG DESIGN AND PRINT LIMITED (03538439)
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) |
---|---|---|---|
30 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
12 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
04 Aug 2017 | 2.24B | Administrator's progress report to 5 April 2017 | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Dec 2016 | 2.24B | Administrator's progress report to 28 October 2016 | |
18 Jul 2016 | 2.23B | Result of meeting of creditors | |
05 Jul 2016 | 2.17B | Statement of administrator's proposal | |
24 May 2016 | AD01 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 May 2016 | |
18 May 2016 | 2.12B | Appointment of an administrator | |
11 Apr 2016 | MR01 | Registration of charge 035384390008, created on 5 April 2016 | |
11 Apr 2016 | MR04 | Satisfaction of charge 035384390007 in full | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | MR01 | Registration of charge 035384390007, created on 9 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders |