CLASSIC PRINTERS (PETERBOROUGH) LTD

WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS
StatusDISSOLVED
Company No.02704938
CategoryPrivate Limited Company
Incorporated08 Apr 1992
Age32 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution25 Jul 2020
Years3 years, 10 months, 2 days

SUMMARY

CLASSIC PRINTERS (PETERBOROUGH) LTD is an dissolved private limited company with number 02704938. It was incorporated 32 years, 1 month, 19 days ago, on 08 April 1992 and it was dissolved 3 years, 10 months, 2 days ago, on 25 July 2020. The company address is WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2018

Action Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2017

Action Date: 11 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Simon James Greaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Aires Sousa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: The White House 9 South Street Crowland PE6 0AH

New address: 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX

Change date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2015

Category: Address

Type: AD02

Old address: 3 Crease Drove Crowland Peterborough PE6 0FB England

New address: The White House 9 South Street Crowland PE6 0AH

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Simon James Greaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: The White House South Street Crowland Peterborough PE6 0AH England

Change date: 2015-04-15

New address: The White House 9 South Street Crowland PE6 0AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB England

New address: The White House South Street Crowland Peterborough PE6 0AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027049380003

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: 1 Woodcock Hill Cottages Woodcock Hill Sandridge St Albans AL4 9HH

Change date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change sail address company

Date: 28 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Green

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Green

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Taylor

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Greaves

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Irene Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: 3 Crowland Business Centre Crease Drove Crowland Peterborough Cambridgeshire PE6 0BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Philip Nigel Green

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Mr Philip Nigel Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr John Lewis Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Philip Nigel Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynn perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Resolution

Date: 03 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 09/12/97 from: cluttons close crowland peterborough PE6 0HD

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 08/04/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 26 Apr 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 18/02/93 from: ainsley house fengate peterborough PE1 5XG

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

91 VICTORIA ROAD LIMITED

91 VICTORIA ROAD,LONDON,NW6 6TD

Number:11048490
Status:ACTIVE
Category:Private Limited Company

CHARWOOD ESTATES (GOSPORT) LIMITED

MACINTYRE HUDSON LLP,LONDON,EC4V 6BJ

Number:06190539
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

DMG FOOD SAFETY SOLUTIONS LTD

REDCAR & CLEVELAND LEISURE AND COMMUNITY HEART OFFICE 3I,REDCAR,TS10 1TD

Number:09135258
Status:ACTIVE
Category:Private Limited Company

MERMAID INVESTMENT GROUP LIMITED

11 MAYBURY MEWS,,N6 5YT

Number:02852938
Status:ACTIVE
Category:Private Limited Company
Number:CE006106
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEVERN TRENT UTILITIES FINANCE PLC.

SEVERN TRENT CENTRE,COVENTRY,CV1 2LZ

Number:02914860
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source