- Company Overview for PRINTSMITH LOCHABER LIMITED (SC260157)
- Filing history for PRINTSMITH LOCHABER LIMITED (SC260157)
- People for PRINTSMITH LOCHABER LIMITED (SC260157)
- Charges for PRINTSMITH LOCHABER LIMITED (SC260157)
- Insolvency for PRINTSMITH LOCHABER LIMITED (SC260157)
- More for PRINTSMITH LOCHABER LIMITED (SC260157)
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) |
---|---|---|---|
21 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
18 May 2022 | AD01 | Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll PA34 4BG to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 18 May 2022 | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | TM01 | Termination of appointment of Mark James Mcbride Taylor as a director on 23 December 2013 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 19 July 2012
|