PRINTWEST (MELKSHAM) LIMITED
Status | DISSOLVED |
Company No. | 03553293 |
Category | Private Limited Company |
Incorporated | 27 Apr 1998 |
Age | 26 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Mortgage satisfy charge full
Date: 07 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035532930004
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
Capital allotment shares
Date: 25 Jun 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-01
Capital : 435 GBP
Documents
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
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
Appoint person secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lynda Robinson
Documents
Termination secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Owen
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed kevin john smith
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david robinson / 01/06/2007
Documents
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
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
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
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members; amend
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 98@1
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/10/04
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 10@1
Documents
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
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
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
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
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
Legacy
Date: 09 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
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
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
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
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
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
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
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
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
Legacy
Date: 11 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
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
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
65A CHAPELTOWN,PUDSEY,LS28 7RZ
Number: | 11277859 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SAOFF2 ARMADILLO STORAGE EARLS ROAD,CHEADLE,SK8 6PT
Number: | 11804345 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |