Advanced company searchLink opens in new window

P81 PRINT LIMITED

Company number 06783636

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)
28 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
10 May 2011 4.68 Liquidators' statement of receipts and payments to 29 April 2011
20 May 2010 AD01 Registered office address changed from Lyme House Lyme Green Business Park Heather Close Cheshire SK12 2ES on 20 May 2010
12 May 2010 4.20 Statement of affairs with form 4.19
12 May 2010 600 Appointment of a voluntary liquidator
12 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Mar 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 October 2009
02 Mar 2010 TM01 Termination of appointment of Phillip Yates as a director
17 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1,000
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Apr 2009 288a Director appointed christian james cope
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jan 2009 288c Director's Change of Particulars / phillip yates / 07/01/2009 / HouseName/Number was: 19, now: brownside farm; Street was: meadow lane, now: lyme handley; Area was: , now: whaley bridge; Post Town was: disley, now: high peak; Region was: cheshire, now: ; Post Code was: SK12 2ES, now: SK23 7BT; Country was: united kingdom, now:
16 Jan 2009 287 Registered office changed on 16/01/2009 from suites 33/36 barton arcade deansgate manchester M3 2BW
06 Jan 2009 NEWINC Incorporation