Advanced company searchLink opens in new window

THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED

Company number 04954993

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2015 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
21 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Dec 2013 MR01 Registration of charge 049549930001
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
31 Dec 2012 CH01 Director's details changed for John Miller on 31 October 2012
29 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jan 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for John Miller on 31 October 2010
24 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
18 Dec 2009 CH03 Secretary's details changed for Susanne Marie Miller on 1 November 2009
18 Dec 2009 AD01 Registered office address changed from 107 Elmcroft Road Ipswich Suffolk IP1 6NE on 18 December 2009
29 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
18 Dec 2008 363a Return made up to 06/11/08; full list of members
17 Dec 2008 363a Return made up to 06/11/07; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
25 Jul 2007 287 Registered office changed on 25/07/07 from: quayside house, king edward quay colchester essex CO2 8JB
08 Dec 2006 363a Return made up to 06/11/06; full list of members
07 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005