Advanced company searchLink opens in new window

CAIMAN PRINTING INKS LTD

Company number 07149972

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)
30 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2012 2.35B Notice of move from Administration to Dissolution on 28 August 2012
19 Mar 2012 2.24B Administrator's progress report to 8 March 2012
10 Nov 2011 F2.18 Notice of deemed approval of proposals
01 Nov 2011 2.17B Statement of administrator's proposal
01 Nov 2011 2.16B Statement of affairs with form 2.14B
20 Sep 2011 AD01 Registered office address changed from Units 15 & 16 Westland Square West Yorkshire Leeds LS11 5SS England on 20 September 2011
16 Sep 2011 2.12B Appointment of an administrator
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
03 Jun 2011 AD03 Register(s) moved to registered inspection location
03 Jun 2011 CH01 Director's details changed for Jonathan Mather on 10 January 2011
03 Jun 2011 AD02 Register inspection address has been changed
10 Jan 2011 AP01 Appointment of Jonathan Mather as a director
20 Sep 2010 CH01 Director's details changed for Mrs Samantha Mather on 28 August 2010
15 Sep 2010 TM01 Termination of appointment of Eleanor Firth as a director
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Feb 2010 AP01 Appointment of Samantha Mather as a director
12 Feb 2010 TM01 Termination of appointment of Samantha Mather as a director
08 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted