- Company Overview for PLUS FIVE PRINT SOLUTIONS LIMITED (04426172)
- Filing history for PLUS FIVE PRINT SOLUTIONS LIMITED (04426172)
- People for PLUS FIVE PRINT SOLUTIONS LIMITED (04426172)
- Insolvency for PLUS FIVE PRINT SOLUTIONS LIMITED (04426172)
- More for PLUS FIVE PRINT SOLUTIONS LIMITED (04426172)
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
|
|
01 Aug 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
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 |