PRINTWEST (MELKSHAM) LIMITED

Andil House Andil House, Trowbridge, BA14 8BR, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.03553293
CategoryPrivate Limited Company
Incorporated27 Apr 1998
Age26 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 8 days

SUMMARY

PRINTWEST (MELKSHAM) LIMITED is an dissolved private limited company with number 03553293. It was incorporated 26 years, 1 month, 8 days ago, on 27 April 1998 and it was dissolved 1 year, 8 months, 8 days ago, on 27 September 2022. The company address is Andil House Andil House, Trowbridge, BA14 8BR, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Robinson

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035532930004

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Smith

Appointment date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Smith

Termination date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Andil House Court Street Trowbridge Wiltshire BA14 8BR

Old address: 11 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD

Change date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair Robertson Erdozain

Appointment date: 2015-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Robinson

Termination date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035532930004

Charge creation date: 2014-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 435 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: 11 Sandtown Centre White Horse Business Park Trowbridge Wiltshite BA14 0XD

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Robinson

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Owen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

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: 21 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robinson

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Kevin John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Robinson

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Smith

Change date: 2010-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: Unit G2-G3 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kevin john smith

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david robinson / 01/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: 65 st mary street chippenham wiltshire SN15 3LF

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/10/04--------- £ si 98@1

Documents

View document PDF

Resolution

Date: 24 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/10/04

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/10/04--------- £ si 10@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: 65 saint mary street chippenham wiltshire SN15 3JF

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 31/05/01

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 THOUGHT PROJECTS LIMITED

18 LANGLEY GARDENS,ORPINGTON,BR5 1AB

Number:08567757
Status:ACTIVE
Category:Private Limited Company

BYWATER DEVELOPMENTS (UK) LIMITED

PIKE ROAD INDUSTRIAL ESTATE,DOVER,CT15 4ND

Number:05598126
Status:ACTIVE
Category:Private Limited Company

CROWES NEST HOSPITALITY LTD

65A CHAPELTOWN,PUDSEY,LS28 7RZ

Number:11277859
Status:ACTIVE
Category:Private Limited Company

IRON GEAR LTD

OFFICE SAOFF2 ARMADILLO STORAGE EARLS ROAD,CHEADLE,SK8 6PT

Number:11804345
Status:ACTIVE
Category:Private Limited Company

JOHNSTON ASSOCIATES LTD

19 PINE TREE CLOSE,BURNTWOOD,WS7 4TE

Number:08007387
Status:ACTIVE
Category:Private Limited Company

STEVE HOPEWELL HOLDINGS LIMITED

LINDOP BROTHERS TOYOTA, STATION,DEESIDE,CH5 2TE

Number:04569871
Status:ACTIVE
Category:Private 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