Advanced company searchLink opens in new window

PLUS FIVE PRINT SOLUTIONS LIMITED

Company number 04426172

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)
29 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 April 2018
11 Jul 2019 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2019
12 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 2 April 2018
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 2 April 2017
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 2 April 2015
29 Dec 2014 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014
14 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Apr 2014 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 14 April 2014
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,002
01 May 2013 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 1 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 CH01 Director's details changed for Mr Guy Richard Walker on 16 May 2012
06 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Mr Bruce Leech as a director
23 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders