- Company Overview for GENERAL PRINT SOLUTIONS LIMITED (05630827)
- Filing history for GENERAL PRINT SOLUTIONS LIMITED (05630827)
- People for GENERAL PRINT SOLUTIONS LIMITED (05630827)
- Charges for GENERAL PRINT SOLUTIONS LIMITED (05630827)
- Insolvency for GENERAL PRINT SOLUTIONS LIMITED (05630827)
- More for GENERAL PRINT SOLUTIONS LIMITED (05630827)
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) |
---|---|---|---|
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2022 | |
24 Oct 2020 | AD01 | Registered office address changed from 21-25 Sanders Road Finedon Road Industrial Wellingborough Northamptonshire NN8 4NL to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 24 October 2020 | |
20 Oct 2020 | LIQ02 | Statement of affairs | |
20 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
18 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Oct 2018 | CH03 | Secretary's details changed for Gary James Davidson on 9 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Gary James Davidson on 9 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Gary James Davidson as a person with significant control on 9 October 2018 | |
28 Aug 2018 | MR04 | Satisfaction of charge 056308270003 in full | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
18 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
27 May 2016 | AA | Micro company accounts made up to 28 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Apr 2015 | AA | Micro company accounts made up to 28 February 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Apr 2014 | MR01 |
Registration of charge 056308270003
|
|
24 Apr 2014 | AA | Micro company accounts made up to 28 February 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jun 2013 | MR01 | Registration of charge 056308270002 |