- Company Overview for PRINT STATION (HASTINGS) LIMITED (04996203)
- Filing history for PRINT STATION (HASTINGS) LIMITED (04996203)
- People for PRINT STATION (HASTINGS) LIMITED (04996203)
- Insolvency for PRINT STATION (HASTINGS) LIMITED (04996203)
- More for PRINT STATION (HASTINGS) LIMITED (04996203)
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) |
---|---|---|---|
04 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2019 | |
09 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Apr 2017 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 6 April 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Oct 2013 | TM02 | Termination of appointment of Gillian Gooch as a secretary | |
01 Oct 2013 | TM01 | Termination of appointment of Guy Wallwork as a director | |
14 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Adam Charles Day on 16 December 2009 |