- Company Overview for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
- Filing history for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
- People for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
- Charges for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
- Insolvency for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
- More for PLUS SIX CREATIVE DESIGN AND PRINT LIMITED (06818113)
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) |
---|---|---|---|
10 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2012 | AD01 | Registered office address changed from C/O Kim Marlor Associates Suite 3 Ground Floor 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 10 April 2012 | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Mar 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
08 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from C/O C/O Balance Accounting Solutions Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 29 November 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Birmingham B28 8AQ on 21 October 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr Richard Jonathan Alan James on 1 October 2009 | |
10 Dec 2009 | AP01 | Appointment of Katie Jonquil James as a director | |
25 Nov 2009 | TM02 | Termination of appointment of Louise Mccabe as a secretary | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2009 | 88(2) | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
25 Feb 2009 | 288a | Director appointed mr richard jonathon alan james | |
19 Feb 2009 | 288a | Secretary appointed mrs louise margaret mccabe | |
13 Feb 2009 | 288b | Appointment terminated director yomtov jacobs | |
12 Feb 2009 | NEWINC | Incorporation |