Advanced company searchLink opens in new window

PRINTSPEAK LIMITED

Company number 06549303

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 1 Heslington Court Heslington York North Yorkshire YO10 5EX England on 22 February 2011
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Miss Karen Charlesworth on 1 January 2010
30 Apr 2010 AD01 Registered office address changed from 10C Tower House Fishergate York North Yorkshire YO10 4UA on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Karen Charlesworth on 1 January 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 31/03/09; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
20 May 2008 288b Appointment Terminated Secretary rollits company secretaries LIMITED
20 May 2008 288b Appointment Terminated Director rollits company formations LIMITED
20 May 2008 288a Director and secretary appointed karen charlesworth
22 Apr 2008 MA Memorandum and Articles of Association
15 Apr 2008 CERTNM Company name changed rolco 290 LIMITED\certificate issued on 18/04/08
31 Mar 2008 NEWINC Incorporation