Advanced company searchLink opens in new window

PRINT DESIGN WAREHOUSE LIMITED

Company number 04971618

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-15
14 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
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