Advanced company searchLink opens in new window

ACADEMY PRINT SOLUTIONS LIMITED

Company number 06023868

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)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 24 August 2011
12 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 9 June 2011
22 Dec 2010 4.68 Liquidators' statement of receipts and payments to 9 December 2010
13 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 June 2010
13 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 December 2009
17 Dec 2009 4.68 Liquidators' statement of receipts and payments to 2 December 2009
10 Dec 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jul 2008 2.24B Administrator's progress report to 6 December 2008
21 Feb 2008 2.16B Statement of affairs
05 Feb 2008 2.17B Statement of administrator's proposal
14 Dec 2007 2.12B Appointment of an administrator
12 Dec 2007 287 Registered office changed on 12/12/07 from: unit 1A bath lane stanningley road bramley leeds west yorkshire LS13 3AT
22 Nov 2007 403a Declaration of satisfaction of mortgage/charge
12 Jun 2007 155(6)a Declaration of assistance for shares acquisition
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
11 Jun 2007 287 Registered office changed on 11/06/07 from: norwood house 8 green hall park halifax HX3 7PZ
25 May 2007 288a New director appointed
22 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2007 155(6)a Declaration of assistance for shares acquisition
22 May 2007 288b Director resigned