- Company Overview for PRINTAMURAL LIMITED (06417769)
- Filing history for PRINTAMURAL LIMITED (06417769)
- People for PRINTAMURAL LIMITED (06417769)
- More for PRINTAMURAL LIMITED (06417769)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 6 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
11 Apr 2016 | CH01 | Director's details changed for Michael Potter on 1 October 2009 | |
11 Apr 2016 | CH03 | Secretary's details changed for Michael Potter on 1 October 2009 | |
17 Mar 2016 | AD01 | Registered office address changed from Chestnut Cottage Churchside Harlaston Tamworth Staffordshire B79 9HE to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 17 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD01 | Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England to Chestnut Cottage Churchside Harlaston Tamworth Staffordshire B79 9HE on 30 November 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Chestnut Cottage Churchside Harlaston Tamworth Staffordshire B79 9HE to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 17 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|