Advanced company searchLink opens in new window

PRINTSTYLE LIMITED

Company number 05516311

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)
13 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2014
09 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2014
24 Sep 2010 CH01 Director's details changed for Grant Anthony Wickham on 22 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2009 AR01 Annual return made up to 22 July 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 363s Return made up to 22/07/08; no change of members
01 Apr 2009 288c Director's change of particulars / grant wickham / 01/09/2007
01 Apr 2009 288c Secretary's change of particulars / kendal parmar / 01/09/2007
11 Dec 2008 363s Return made up to 22/07/07; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
25 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Aug 2007 288a New secretary appointed
29 Aug 2007 287 Registered office changed on 29/08/07 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH
29 Aug 2007 288b Secretary resigned
13 Mar 2007 AA Total exemption full accounts made up to 31 July 2006
04 Sep 2006 363s Return made up to 22/07/06; full list of members
22 Jul 2005 NEWINC Incorporation