- Company Overview for PRINT PENSIONS LIMITED (05953641)
- Filing history for PRINT PENSIONS LIMITED (05953641)
- People for PRINT PENSIONS LIMITED (05953641)
- More for PRINT PENSIONS LIMITED (05953641)
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
|
|
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 |