- Company Overview for THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED (04954993)
- Filing history for THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED (04954993)
- People for THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED (04954993)
- Charges for THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED (04954993)
- More for THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED (04954993)
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
|
|
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
|
|
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 |