ASK PRINT LIMITED
Status | DISSOLVED |
Company No. | 04133897 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2017 |
Years | 7 years, 1 month, 15 days |
SUMMARY
ASK PRINT LIMITED is an dissolved private limited company with number 04133897. It was incorporated 23 years, 5 months, 4 days ago, on 29 December 2000 and it was dissolved 7 years, 1 month, 15 days ago, on 17 April 2017. The company address is The Gateway The Gateway, Norwich, NR2 1DZ, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: The Gateway 83-87 Pottergate Norwich NR2 1DZ
Old address: Ask House Northgate Avenue Bury St Edmunds Suffolk IP32 6BB
Change date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Anthony Keens
Change date: 2014-07-01
Documents
Termination secretary company with name termination date
Date: 19 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-01
Officer name: Eileen Elizabeth Barter
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 17 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 07 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fluidic design LIMITED\certificate issued on 07/05/13
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041338970001
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 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: 05 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 07 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: 07 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Gary Anthony Keens
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/10/2009
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs eileen elizabeth barter
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary keens / 29/12/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sole bay management LTD
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 17/06/05 from: bridge house 16 bridge street thetford norfolk IP24 3AA
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 26 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/04/02
Documents
Legacy
Date: 07 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11919599 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK ROCK RESTAURANT GROUP LTD
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 10676136 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 REGENTS PARK ROAD,LONDON,N3 3HN
Number: | 06950622 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LORDS COURT,BASILDON,SS13 1SS
Number: | 08069949 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMAS OFFICE FURNITURE & STATIONERY LIMITED
41 ST THOMAS'S ROAD,LANCASHIRE,PR7 1JE
Number: | 05796913 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORBURN MARKETING SERVICES LIMITED
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11011218 |
Status: | ACTIVE |
Category: | Private Limited Company |