Advanced company searchLink opens in new window

PRINT & STATIONERY HOLDINGS CO LTD

Company number 07419747

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
15 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 PSC01 Notification of Stephen John Clare as a person with significant control on 1 April 2022
26 Oct 2022 PSC01 Notification of Nicholas James Weston as a person with significant control on 1 April 2022
26 Oct 2022 PSC01 Notification of Richard Marcus Whittal as a person with significant control on 1 April 2022
26 Oct 2022 PSC02 Notification of The Business Supplies Group Holdings Limited as a person with significant control on 1 April 2022
26 Oct 2022 PSC07 Cessation of Richard Marcus Whittal as a person with significant control on 1 April 2022
26 Oct 2022 PSC07 Cessation of Nicholas James Weston as a person with significant control on 1 April 2022
12 Oct 2022 MR01 Registration of charge 074197470003, created on 6 October 2022
28 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Stephen John Clare as a director on 1 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Richard Marcus Whittal on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Nicholas James Weston on 4 April 2022
03 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
13 Nov 2020 MR01 Registration of charge 074197470002, created on 10 November 2020