Advanced company searchLink opens in new window

PRINT4LESS LIMITED

Company number 05286163

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)
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
  • GBP 2
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