- Company Overview for PRINT4LESS LIMITED (05286163)
- Filing history for PRINT4LESS LIMITED (05286163)
- People for PRINT4LESS LIMITED (05286163)
- Charges for PRINT4LESS LIMITED (05286163)
- More for PRINT4LESS LIMITED (05286163)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2014 | AD01 | Registered office address changed from C/O Pinewood Accounting 7 River Walk Apartments Half Moon Street Choppington Northumberland NE62 5TS on 30 June 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD01 | Registered office address changed from 10 Yorkshire Street Burnley BB11 2DJ on 7 March 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Patrick Anthony Oliver Drain as a director on 10 July 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Patrick Anthony Oliver Drain on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 288c | Director's change of particulars / patrick drain / 20/08/2008 | |
21 Nov 2008 | 288c | Director's change of particulars / lewis pearce / 20/08/2008 | |
17 Nov 2008 | 363a | Return made up to 17/01/08; full list of members |