- Company Overview for PRINT DESIGN WAREHOUSE LIMITED (04971618)
- Filing history for PRINT DESIGN WAREHOUSE LIMITED (04971618)
- People for PRINT DESIGN WAREHOUSE LIMITED (04971618)
- Charges for PRINT DESIGN WAREHOUSE LIMITED (04971618)
- Insolvency for PRINT DESIGN WAREHOUSE LIMITED (04971618)
- More for PRINT DESIGN WAREHOUSE LIMITED (04971618)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Nicholas Williams as a director on 14 September 2012 | |
20 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
20 Apr 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2011 | AD01 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 25 July 2011 | |
25 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
10 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
20 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
15 Dec 2006 | 363s | Return made up to 20/11/06; full list of members | |
15 Dec 2006 | 363(288) |
Director's particulars changed
|
|
14 Aug 2006 | 363s | Return made up to 20/11/05; full list of members | |
21 Sep 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
17 Mar 2005 | 395 | Particulars of mortgage/charge |