Advanced company searchLink opens in new window

PRINT IDEAS LIMITED

Company number 05697757

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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