Advanced company searchLink opens in new window

T SHIRT PRINT & MORE LIMITED

Company number 07267831

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
01 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2015 AD01 Registered office address changed from B1 Hazleton Interchange Horndean Hampshire PO8 9JU to 5 Bassett Wood Drive Southampton SO16 3PT on 12 August 2015
11 Aug 2015 4.20 Statement of affairs with form 4.19
11 Aug 2015 600 Appointment of a voluntary liquidator
11 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
04 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
04 Jun 2015 TM01 Termination of appointment of Peter Arthur Wright as a director on 15 May 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
19 Jun 2014 CH01 Director's details changed for Peter Arthur Wright on 1 June 2013
19 Jun 2014 CH01 Director's details changed for Miss Charlotte Darling on 1 June 2013
19 Jun 2014 CH03 Secretary's details changed for Charlotte Darling on 1 June 2013
07 May 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 6Th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP England on 14 June 2013
18 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
02 Jan 2013 CERTNM Company name changed hazelton sales LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
31 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders