Advanced company searchLink opens in new window

PRINT REMEDY LTD

Company number 05872850

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,000
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
18 Aug 2011 CH04 Secretary's details changed for Jacques & Associates Limited on 18 August 2011
18 Aug 2011 AD01 Registered office address changed from 53 Cambridge Road Sawbridgeworth Herts CM21 9JP on 18 August 2011
18 Aug 2011 CH01 Director's details changed for Mr Terry Carney on 18 August 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Terry Carney on 11 July 2010
10 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Sep 2009 363a Return made up to 11/07/09; full list of members
15 Sep 2009 288c Director's Change of Particulars / terry carney / 15/09/2009 / Title was: , now: mr; HouseName/Number was: , now: ashcroft court; Street was: the wing harlowbury manor, now: 19-21 church street; Area was: old road, now: ; Post Town was: old harlow, now: saffron walden; Post Code was: CM17 0HE, now: CB10 1JW
21 Oct 2008 AA Total exemption full accounts made up to 31 July 2008
05 Aug 2008 363a Return made up to 11/07/08; full list of members
10 Jan 2008 288c Director's particulars changed
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
10 Jan 2008 287 Registered office changed on 10/01/08 from: 17 luxford place sawbridgeworth hertfordshire CM21 9JB
19 Sep 2007 363s Return made up to 11/07/07; full list of members
01 Aug 2007 AA Accounts made up to 31 July 2007
11 Jul 2006 NEWINC Incorporation