Advanced company searchLink opens in new window

PRIMARY COLOURS PRINT & DESIGN LTD

Company number 06125989

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 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2012 4.68 Liquidators' statement of receipts and payments to 7 April 2012
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 7 April 2011
16 Feb 2011 AD01 Registered office address changed from Wilder Coe 12th Floor Southgate House St Goerges Way Stevenage Hertfordshire SG1 1HG on 16 February 2011
21 Apr 2010 4.20 Statement of affairs with form 4.19
21 Apr 2010 600 Appointment of a voluntary liquidator
21 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
18 Mar 2010 AD01 Registered office address changed from Palmserton Works, Roslin Road Acton London W3 9EH on 18 March 2010
21 Jan 2010 TM01 Termination of appointment of Theresa Hamblen as a director
21 Jan 2010 TM01 Termination of appointment of Ian Hanblen as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 23/02/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
15 Apr 2008 363s Return made up to 23/02/08; full list of members
12 Nov 2007 288a New director appointed
23 Feb 2007 NEWINC Incorporation