- Company Overview for PINSTRIPE PRINT LIMITED (03556407)
- Filing history for PINSTRIPE PRINT LIMITED (03556407)
- People for PINSTRIPE PRINT LIMITED (03556407)
- Charges for PINSTRIPE PRINT LIMITED (03556407)
- Insolvency for PINSTRIPE PRINT LIMITED (03556407)
- More for PINSTRIPE PRINT LIMITED (03556407)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022 | |
04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2021 | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 May 2020 | AM10 | Administrator's progress report | |
27 Nov 2019 | AM10 | Administrator's progress report | |
23 Oct 2019 | AM19 | Notice of extension of period of Administration | |
12 Jun 2019 | AM10 | Administrator's progress report | |
04 Jan 2019 | AM03 | Statement of administrator's proposal | |
03 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Nov 2018 | AD01 | Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 November 2018 | |
09 Nov 2018 | AM01 | Appointment of an administrator | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 035564070006, created on 15 November 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of David George Lawrence as a director on 21 September 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of David George Lawrence as a secretary on 21 September 2017 | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for David George Lawrence on 25 April 2016 | |
26 May 2016 | CH03 | Secretary's details changed for David George Lawrence on 25 April 2016 |