- Company Overview for GUARDIAN PRINT FINISHERS LIMITED (06870646)
- Filing history for GUARDIAN PRINT FINISHERS LIMITED (06870646)
- People for GUARDIAN PRINT FINISHERS LIMITED (06870646)
- Charges for GUARDIAN PRINT FINISHERS LIMITED (06870646)
- Insolvency for GUARDIAN PRINT FINISHERS LIMITED (06870646)
- More for GUARDIAN PRINT FINISHERS LIMITED (06870646)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2015 | AD01 | Registered office address changed from C/O Begbies Traynor Central Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridge Cambridgeshire CB22 4LT on 14 May 2015 | |
22 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex CB10 1PF on 14 March 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
02 Dec 2009 | AP01 | Appointment of Mr Darren Cornell as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Stephen Sitton as a director | |
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
06 Apr 2009 | NEWINC | Incorporation |