- Company Overview for PERSHORE PRINT LIMITED (05468904)
- Filing history for PERSHORE PRINT LIMITED (05468904)
- People for PERSHORE PRINT LIMITED (05468904)
- Charges for PERSHORE PRINT LIMITED (05468904)
- Insolvency for PERSHORE PRINT LIMITED (05468904)
- More for PERSHORE PRINT LIMITED (05468904)
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) |
---|---|---|---|
17 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2019 | AD01 | Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 5 February 2019 | |
17 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
17 Oct 2016 | LIQ MISC | INSOLVENCY:secretary of state release of liquidator | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
03 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jun 2016 | AD01 | Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 June 2016 | |
24 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2016 | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2015 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2014 | |
09 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2013 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2012 | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Bottomley & Co Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU England on 25 March 2011 | |
24 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | AD01 | Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP on 23 March 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Jun 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
16 Jun 2010 | CH01 | Director's details changed for Andrew James Hughes on 31 January 2010 | |
28 Apr 2010 | AA | Total exemption full accounts made up to 30 April 2009 |