- Company Overview for LLB PRINT SOLUTIONS LIMITED (08602198)
- Filing history for LLB PRINT SOLUTIONS LIMITED (08602198)
- People for LLB PRINT SOLUTIONS LIMITED (08602198)
- More for LLB PRINT SOLUTIONS LIMITED (08602198)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2016 | CH01 | Director's details changed for Justine Jones on 21 November 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
23 May 2016 | AD01 | Registered office address changed from 80 Manchester Road Burnley Lancashire BB11 1QZ to Bradwood Works Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW on 23 May 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 80 Manchester Road Burnley Lancashire BB11 1QZ on 5 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
23 Sep 2013 | AP01 | Appointment of Justine Jones as a director | |
23 Sep 2013 | AP01 | Appointment of Christian William Woodall as a director | |
29 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 May 2014 | |
29 Jul 2013 | AP01 | Appointment of Peter Gary Birbeck as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 Jul 2013 | NEWINC | Incorporation |