Advanced company searchLink opens in new window

PHP LITHO PRINTERS LLP

Company number OC317207

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 DETERMINAT Determination
22 Jan 2015 LLAD01 Registered office address changed from Unit 2 Beevor Street Beevor Street Hoyle Mill, Barnsley South Yorkshire, S71 1HN to 26 York Place Leeds LS1 2EY on 22 January 2015
23 Jan 2014 LLAR01 Annual return made up to 16 January 2014
17 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
25 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
17 Jan 2013 LLAR01 Annual return made up to 16 January 2013
31 Jan 2012 LLAR01 Annual return made up to 16 January 2012
19 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
28 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
27 Jan 2011 LLAR01 Annual return made up to 16 January 2011
12 Feb 2010 LLAR01 Annual return made up to 16 January 2010
10 Dec 2009 AA Full accounts made up to 31 May 2009
20 Oct 2009 LLAP01 Appointment of Deborah Cooper as a member
13 Oct 2009 LLTM01 Termination of appointment of Hill Meyer Allen Limited as a member
31 Mar 2009 AA Full accounts made up to 31 May 2008
29 Jan 2009 LLP363 Annual return made up to 16/01/09
16 Feb 2008 AA Full accounts made up to 31 May 2007
24 Jan 2008 363a Annual return made up to 16/01/08
07 Feb 2007 363a Annual return made up to 16/01/07