Advanced company searchLink opens in new window

IDEALPRINT LIMITED

Company number 06232750

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AD01 Registered office address changed from 42 Queensbury West Kirby Wirral CH48 6EP on 17 March 2010
17 Mar 2010 TM01 Termination of appointment of Peter Daly as a director
15 Mar 2010 AP01 Appointment of George Blythe as a director
16 Jul 2009 288c Secretary's Change of Particulars / robert ryan / 19/06/2009 / HouseName/Number was: , now: 35; Street was: 45 agnes road, now: whitford road; Post Town was: tranmere, now: birkenhead; Post Code was: CH42 5LU, now: CH42 7HZ
16 Jul 2009 363a Return made up to 01/05/09; full list of members
16 Jul 2009 AA Accounts made up to 31 May 2008
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2008 363s Return made up to 03/08/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from 9 the quadrant wirral CH47 2EE
04 Mar 2008 CERTNM Company name changed baghome LIMITED\certificate issued on 06/03/08
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New secretary appointed
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New secretary appointed
05 Jul 2007 287 Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU
26 Jun 2007 288b Secretary resigned
26 Jun 2007 288b Director resigned
01 May 2007 NEWINC Incorporation