- Company Overview for PRINT IDEAS LIMITED (05697757)
- Filing history for PRINT IDEAS LIMITED (05697757)
- People for PRINT IDEAS LIMITED (05697757)
- Insolvency for PRINT IDEAS LIMITED (05697757)
- More for PRINT IDEAS LIMITED (05697757)
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) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Thorpe Park Business Park Colton Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 | |
27 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2017 | AD01 | Registered office address changed from Suite 1, Devonshiire House Devonshire Avenue Leeds LS8 1AY to C/O Gaines Robson Insolvency Ltd 1200 Thorpe Park Business Park Colton Leeds LS15 8ZA on 12 January 2017 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD01 | Registered office address changed from 452 Roundhay Road Leeds West Yorkshire LS8 2HU on 28 February 2014 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Nicholas John Wayne on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Martin David Daly on 22 March 2010 | |
06 Mar 2009 | 363a | Return made up to 04/02/09; full list of members |