PRINT DESIGNS (WILMSLOW) LTD
Status | LIQUIDATION |
Company No. | 03266514 |
Category | Private Limited Company |
Incorporated | 21 Oct 1996 |
Age | 27 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PRINT DESIGNS (WILMSLOW) LTD is an liquidation private limited company with number 03266514. It was incorporated 27 years, 6 months, 6 days ago, on 21 October 1996. The company address is C/O Kbl Advisory Limited Stamford House C/O Kbl Advisory Limited Stamford House, Sale, M33 2DH.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Old address: Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England
New address: C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH
Change date: 2023-04-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 24 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG
Change date: 2023-01-12
Old address: The Print Works Lacey Green Wilmslow Cheshire SK9 4BQ
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Gazette filings brought up to date
Date: 24 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change account reference date company previous extended
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Ann Pinkney
Appointment date: 2020-10-02
Documents
Termination director company with name termination date
Date: 10 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Michael Allen
Documents
Notification of a person with significant control
Date: 10 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Manchester Printers Group Limited
Notification date: 2020-10-02
Documents
Cessation of a person with significant control
Date: 10 Oct 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Allen
Cessation date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Llewelyn Win Gascoyne
Termination date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-02
New address: The Print Works Lacey Green Wilmslow Cheshire SK9 4BQ
Old address: 54 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JA
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Llewelyn Win Gascoyne
Change date: 2013-10-15
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Michael Allen
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Gascoyne
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 29 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/97; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 31/12/97
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 07/02/97 from: 386/388 palatine road northenden manchester M22 4FZ
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALEXANDERS SECONDARY GLAZING LIMITED
26 HIGH STREET,HASLEMERE,GU27 2HW
Number: | 09870329 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 09176548 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL MARINE (LONDON) LIMITED
EJBRS LIMITED,WALLINGFORD,OX10 8BA
Number: | 10590040 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORSE HILL MOTOR COMPANY LIMITED
GORSE HILL MOTOR COMPANY CHAPEL STREET,SWINDON,SN2 8DA
Number: | 07040240 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMILL FARM WESTMILL,WARE,SG12 0ES
Number: | 07705843 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLY'S BUILDING & MAINTENANCE LTD
15 SUFFIELD ROAD,LIVERPOOL,L4 1UL
Number: | 11804744 |
Status: | ACTIVE |
Category: | Private Limited Company |