SHORTON PRINTERS LIMITED
Status | LIQUIDATION |
Company No. | 03214777 |
Category | Private Limited Company |
Incorporated | 20 Jun 1996 |
Age | 27 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SHORTON PRINTERS LIMITED is an liquidation private limited company with number 03214777. It was incorporated 27 years, 11 months, 10 days ago, on 20 June 1996. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: 167-169 Great Portland Street 5th Floor London W1W 5PF England
Change date: 2023-10-18
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: 167-169 Great Portland Street London W1W 5PF England
Change date: 2022-10-27
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
New address: 167-169 Great Portland Street London W1W 5PF
Change date: 2022-10-27
Old address: Suite 22B, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 14 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-12
Old address: Suite 11D, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England
New address: Suite 22B, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Francis Houlihan
Change date: 2018-09-07
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Michael Mcmahon
Notification date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Mcmahon
Cessation date: 2018-09-07
Documents
Notification of a person with significant control
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Kevin Mcmahon
Notification date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 07 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-06
Psc name: Michael Francis Houlihan
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Francis Houlihan
Notification date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-13
Psc name: Michael Francis Houlihan
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
Old address: Suite 11D, Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PP England
New address: Suite 11D, Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: Boundary House Boston Road London W7 2QE
New address: Suite 11D, Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PP
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-09
Officer name: Kevin Michael Mcmahon
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 24/10/05 from: 1 fullers yard victoria road margate kent CT9 1NA
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts amended with made up date
Date: 12 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AAMD
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 26/07/02 from: alpha business centre 7-11 minerva road london NW10 6HJ
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 07 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 07/09/99 from: bridge house 181 queen victoria street london EC4V 4DP
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; no change of members
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/02/97--------- £ si 998@1
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; full list of members
Documents
Legacy
Date: 31 May 1998
Category: Address
Type: 287
Description: Registered office changed on 31/05/98 from: 1A waterlow road london N19 5NW
Documents
Accounts with accounts type full
Date: 21 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; full list of members
Documents
Legacy
Date: 03 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 03/07/97 from: 3 gunthorpe street london E1 7RP
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 10/04/97 from: 3 gunthorpe street london E1 7RP
Documents
Legacy
Date: 07 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 07/04/97 from: 54 horley road harrow middlesex HA1 4XG
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 19/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CORNER OAK,SOLIHULL,B91 3QG
Number: | 11599274 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PICKFORD CLOSE,BEXLEYHEATH,DA7 4RB
Number: | 09638119 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 1 COKE STREET,LONDON,E1 1ER
Number: | 10062289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
302 NEW ROAD,BARNSLEY,S75 6GP
Number: | 04029107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKESTER FIRE PROTECTION LIMITED
4-6 CROSS ST,CHESHIRE,SK11 7PG
Number: | 01408058 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 BLOCK D PEABODY ESTATE FARRINGDON LANE,LONDON,EC1R 3BD
Number: | 11610870 |
Status: | ACTIVE |
Category: | Private Limited Company |