Advanced company searchLink opens in new window

PRINTHUB LIMITED

Company number 06567483

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
05 Mar 2010 TM01 Termination of appointment of Ian Mckellar as a director
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
10 Jun 2009 363a Return made up to 16/04/09; full list of members
19 Aug 2008 288b Appointment Terminated Director key legal services (nominees) LTD
19 Aug 2008 288b Appointment Terminated Secretary key legal services (secretarial) LTD
19 Aug 2008 288a Director appointed michael richard waterfall
19 Aug 2008 288a Director appointed ian mckellar
19 Aug 2008 287 Registered office changed on 19/08/2008 from 20 station road radyr cardiff CF15 8AA
23 Jul 2008 CERTNM Company name changed stonemanor properties LIMITED\certificate issued on 24/07/08
16 Apr 2008 NEWINC Incorporation