- Company Overview for PRESS & SHEAR LIMITED (06393094)
- Filing history for PRESS & SHEAR LIMITED (06393094)
- People for PRESS & SHEAR LIMITED (06393094)
- More for PRESS & SHEAR LIMITED (06393094)
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) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 October 2009 | |
11 Oct 2010 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
16 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | CH01 | Director's details changed for Mr Mark Graham Britton on 9 December 2009 | |
13 Aug 2009 | 363a | Return made up to 08/10/08; full list of members | |
20 Nov 2008 | AA | Accounts made up to 31 October 2008 | |
07 Oct 2008 | 288b | Appointment Terminated Director and Secretary anne whitaker | |
06 Oct 2008 | 288b | Appointment Terminated Director robert whitaker | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG | |
06 Oct 2008 | 288a | Director appointed mark graham britton | |
06 Oct 2008 | 288a | Secretary appointed diane britton | |
08 Oct 2007 | NEWINC | Incorporation |