CLASSIC PRINTERS (PETERBOROUGH) LTD
Status | DISSOLVED |
Company No. | 02704938 |
Category | Private Limited Company |
Incorporated | 08 Apr 1992 |
Age | 32 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027049380003
Documents
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
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
Mortgage satisfy charge full
Date: 16 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Green
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Green
Documents
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
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Taylor
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Taylor
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Greaves
Documents
Mortgage satisfy charge full
Date: 23 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Irene Taylor
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
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
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lynn perry
Documents
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
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
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
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
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
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
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
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
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
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
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
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
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
Resolution
Date: 03 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
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
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
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
Legacy
Date: 09 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; no change of members
Documents
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
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
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/97; no change of members
Documents
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
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/96; full list of members
Documents
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
Legacy
Date: 03 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 28 Apr 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/94; no change of members
Documents
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
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 08/04/93; full list of members
Documents
Legacy
Date: 17 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
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 |
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 |