Advanced company searchLink opens in new window

PETER BATEMAN PRINTING LIMITED

Company number 04358296

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)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 29 January 2019
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 29 January 2018
15 Aug 2017 4.68 Liquidators' statement of receipts and payments to 29 January 2017
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
26 Feb 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
14 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2012 AD01 Registered office address changed from High Oak Pensnett Brierley Hill West Midlands DY5 4LA on 7 February 2012
07 Feb 2012 4.20 Statement of affairs with form 4.19
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
21 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Keith Paskin on 1 October 2009
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3