- Company Overview for BUSINESS PRINT (UK) LIMITED (10610610)
- Filing history for BUSINESS PRINT (UK) LIMITED (10610610)
- People for BUSINESS PRINT (UK) LIMITED (10610610)
- Charges for BUSINESS PRINT (UK) LIMITED (10610610)
- Insolvency for BUSINESS PRINT (UK) LIMITED (10610610)
- More for BUSINESS PRINT (UK) LIMITED (10610610)
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) |
---|---|---|---|
27 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2024 | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 12 December 2022 | |
05 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2022 | LIQ02 | Statement of affairs | |
28 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2022 | PSC01 | Notification of Pauline Elizabeth Bibby as a person with significant control on 21 September 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Nov 2021 | MR01 | Registration of charge 106106100003, created on 4 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
02 Nov 2021 | TM01 | Termination of appointment of Pauline Freda Gardner as a director on 28 October 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from 1 King Street Southport PR8 1LB England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Andrew Colin Forster as a director on 21 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Andrew Forster as a person with significant control on 21 September 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 106106100001 in full | |
26 Aug 2021 | MR04 | Satisfaction of charge 106106100002 in full | |
15 Jul 2021 | PSC01 | Notification of Andrew Forster as a person with significant control on 1 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
05 Jul 2021 | AP01 | Appointment of Mr Andrew Colin Forster as a director on 5 July 2021 | |
19 Apr 2021 | AP01 | Appointment of Mrs Pauline Freda Gardner as a director on 5 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Martin Leslie Holgate as a director on 5 April 2021 | |
13 Mar 2021 | PSC07 | Cessation of Charlene Elizabeth Bibby as a person with significant control on 12 March 2021 | |
13 Mar 2021 | AP01 | Appointment of Mr Martin Leslie Holgate as a director on 12 March 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Charlene Elizabeth Bibby as a director on 1 October 2020 |