- Company Overview for PETER BATEMAN PRINTING LIMITED (04358296)
- Filing history for PETER BATEMAN PRINTING LIMITED (04358296)
- People for PETER BATEMAN PRINTING LIMITED (04358296)
- Charges for PETER BATEMAN PRINTING LIMITED (04358296)
- Insolvency for PETER BATEMAN PRINTING LIMITED (04358296)
- More for PETER BATEMAN PRINTING LIMITED (04358296)
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
|
|
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
|
|
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 |