Advanced company searchLink opens in new window

STATUS PRINT LIMITED

Company number 07287067

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 TM01 Termination of appointment of Andrew Lazell as a director
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 300
06 Dec 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 300
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
20 Jun 2011 AD01 Registered office address changed from Promotion House East Bank Road Sheffield S2 3PY England on 20 June 2011
20 Jun 2011 AP01 Appointment of Mr Andrew Godfrey John Lazell as a director
20 Jun 2011 TM01 Termination of appointment of Alexander Smith as a director
09 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
02 Sep 2010 TM01 Termination of appointment of Andrew Lazell as a director
02 Sep 2010 AP01 Appointment of Mr Alexander Smith as a director
02 Sep 2010 AD01 Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE United Kingdom on 2 September 2010
31 Aug 2010 TM01 Termination of appointment of Steven Galvin as a director
31 Aug 2010 AP01 Appointment of Mr Andrew Godfrey John Lazell as a director
31 Aug 2010 AD01 Registered office address changed from Pelham Street Bolton BL3 3JB United Kingdom on 31 August 2010
18 Aug 2010 TM01 Termination of appointment of Stephen Gray as a director
18 Aug 2010 TM01 Termination of appointment of John Dodgson as a director
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1