Advanced company searchLink opens in new window

PRINT PENSIONS LIMITED

Company number 05953641

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2014 DS01 Application to strike the company off the register
28 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AA01 Previous accounting period extended from 6 February 2012 to 31 March 2012
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 6 February 2012
30 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
30 Apr 2012 AP02 Appointment of Polestar Pension Trustees Limited as a director on 23 April 2012
30 Apr 2012 AD04 Register(s) moved to registered office address
30 Apr 2012 CH01 Director's details changed for Robert David Matthews on 31 January 2012
19 Apr 2012 AD01 Registered office address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 19 April 2012
22 Feb 2012 AD01 Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom on 22 February 2012
22 Feb 2012 TM01 Termination of appointment of Jane Elizabeth Healy as a director on 31 January 2012
09 Jan 2012 TM02 Termination of appointment of Adam Corporate Services Limited as a secretary on 9 January 2012
16 Nov 2011 AA
15 Aug 2011 AD01 Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom on 15 August 2011
15 Aug 2011 AD01 Registered office address changed from Rembrandt House Hagden Lane Watford Hertfordshire WD18 7PP on 15 August 2011
13 Aug 2011 CH01 Director's details changed for Robert David Matthews on 11 August 2011
10 Aug 2011 TM01 Termination of appointment of Simon Cliff as a director
27 Jun 2011 TM01 Termination of appointment of Stephen Lee as a director
27 Jun 2011 TM01 Termination of appointment of Geoffrey Garwood as a director
24 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders