PRINTCUT BOXFAST LIMITED

144 Charles Henry Street 144 Charles Henry Street, West Midlands, B12 0SD
StatusDISSOLVED
Company No.05302513
CategoryPrivate Limited Company
Incorporated02 Dec 2004
Age19 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 15 days

SUMMARY

PRINTCUT BOXFAST LIMITED is an dissolved private limited company with number 05302513. It was incorporated 19 years, 5 months, 30 days ago, on 02 December 2004 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is 144 Charles Henry Street 144 Charles Henry Street, West Midlands, B12 0SD.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-21

Psc name: Provan Hatch Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-21

Psc name: John Alfred Provan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-06

Charge number: 053025130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-03

Officer name: John Alfred Provan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-17

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kelly Ann Smith

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ella Provan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Alfred Provan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ella provan / 03/02/2009

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john provan / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 15 pershore road south, kings norton, birmingham west midlands B30 3EE

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed printcut LIMITED\certificate issued on 14/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREA PROPERTY DEVELOPMENT LIMITED

29 ORCHARD ROAD,WINDSOR,SL4 2RZ

Number:10856225
Status:ACTIVE
Category:Private Limited Company

CONDUIT GLOBAL LIMITED

NEXUS HOUSE 139 HIGH STREET,BRISTOL,BS20 6PY

Number:07232963
Status:ACTIVE
Category:Private Limited Company

PAIS CONSULTANCY LIMITED

58 MILLMEAD WAY,HERTFORD,SG14 3YH

Number:06759179
Status:ACTIVE
Category:Private Limited Company

ROMPERS BABY BOUTIQUE LTD

ALBANY LODGE DURLOCK ROAD,CANTERBURY,CT3 1JX

Number:10703268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPONDON CARPETS AND FLOORING LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:05729165
Status:ACTIVE
Category:Private Limited Company

THE FOUNDLING MUSEUM

40 BRUNSWICK SQUARE,,WC1N 1AZ

Number:03621861
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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