- Company Overview for INKPAD PRINT AND DESIGN LTD (07318635)
- Filing history for INKPAD PRINT AND DESIGN LTD (07318635)
- People for INKPAD PRINT AND DESIGN LTD (07318635)
- Charges for INKPAD PRINT AND DESIGN LTD (07318635)
- Insolvency for INKPAD PRINT AND DESIGN LTD (07318635)
- More for INKPAD PRINT AND DESIGN LTD (07318635)
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) |
---|---|---|---|
11 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
06 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AD01 | Registered office address changed from The Studio 1 -3 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ to 125/127 Union Street Oldham Lancashire OL1 1TE on 6 January 2017 | |
05 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Feb 2016 | AP01 | Appointment of Miss Gemma May Bull as a director on 1 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Glyn Hogsden as a director on 25 September 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | AD01 | Registered office address changed from Ground Floor Unit 2 Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 22 July 2013 |