Advanced company searchLink opens in new window

24/7 PRINT FINISH LIMITED

Company number 04381715

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from Unit 38 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH to C/O David Temple Lowside Farm Bowbank Middleton-in-Teesdale Barnard Castle County Durham DL12 0NT on 20 August 2014
11 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,000
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AP01 Appointment of Mrs Jane Anne Temple as a director
04 May 2011 TM01 Termination of appointment of Sean Temple as a director
04 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for David Temple on 26 February 2010