Advanced company searchLink opens in new window

PRINTSHOP AYLESBURY LIMITED

Company number 06807406

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2015 DS01 Application to strike the company off the register
28 Jul 2015 TM01 Termination of appointment of Phillip Horne as a director on 28 July 2015
05 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from C/O Fiz 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom on 3 February 2012
02 Nov 2011 AD01 Registered office address changed from C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 2 November 2011
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Richard Paul Hutchinson on 2 February 2010
09 Mar 2010 CH01 Director's details changed for Mr Phillip Horne on 2 February 2010
12 Nov 2009 AD01 Registered office address changed from 31 Ormond Road Thame OX9 3XN United Kingdom on 12 November 2009
02 Feb 2009 NEWINC Incorporation