- Company Overview for AIREDALE PRODUCTS & PRINT LIMITED (05696419)
- Filing history for AIREDALE PRODUCTS & PRINT LIMITED (05696419)
- People for AIREDALE PRODUCTS & PRINT LIMITED (05696419)
- Charges for AIREDALE PRODUCTS & PRINT LIMITED (05696419)
- More for AIREDALE PRODUCTS & PRINT LIMITED (05696419)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2012 | CH01 | Director's details changed for Mr Stanley Wilson on 4 August 2011 | |
26 Jul 2012 | CH01 | Director's details changed for Miss Sophie Gollop on 4 August 2011 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
20 Jun 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
12 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AP01 | Appointment of Mr Stanley Wilson as a director | |
27 Jul 2011 | AP01 | Appointment of Miss Sophie Gollop as a director | |
27 Jul 2011 | TM01 | Termination of appointment of David Armitage as a director | |
27 Jul 2011 | AD01 | Registered office address changed from 3 Saxon Street Todmorden Lancashire OL14 6SF on 27 July 2011 | |
27 Jul 2011 | TM02 | Termination of appointment of David Evans as a secretary | |
27 Jul 2011 | TM01 | Termination of appointment of Sharon Evans as a director | |
27 Jul 2011 | TM01 | Termination of appointment of David Evans as a director | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
09 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for David Eynon Evans on 2 February 2010 | |
09 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Feb 2010 | CH01 | Director's details changed for Sharon Evans on 2 February 2010 |