- Company Overview for PRINTSHOP AYLESBURY LIMITED (06807406)
- Filing history for PRINTSHOP AYLESBURY LIMITED (06807406)
- People for PRINTSHOP AYLESBURY LIMITED (06807406)
- More for PRINTSHOP AYLESBURY LIMITED (06807406)
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
|
|
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
|
|
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 |