THE PRINT ACADEMY (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 06445300 |
Category | Private Limited Company |
Incorporated | 05 Dec 2007 |
Age | 16 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2024 |
Years | 2 months, 20 days |
SUMMARY
THE PRINT ACADEMY (YORKSHIRE) LIMITED is an dissolved private limited company with number 06445300. It was incorporated 16 years, 5 months, 22 days ago, on 05 December 2007 and it was dissolved 2 months, 20 days ago, on 07 March 2024. The company address is Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 25 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2021
Action Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-25
Documents
Liquidation disclaimer notice
Date: 09 Dec 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG
Old address: Colour House Linton Street Bolling Road Bradford West Yorkshire BD4 7EZ
Change date: 2020-05-04
Documents
Liquidation voluntary statement of affairs
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation establishment of creditors or liquidation committee
Date: 17 Apr 2020
Category: Insolvency
Type: COM1
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Mortgage satisfy charge full
Date: 17 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Mcfarlin
Change date: 2014-12-05
Documents
Change person secretary company with change date
Date: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Justin Mcfarlin
Change date: 2014-12-05
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-05
Officer name: Mr Garry Burrows
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
New address: Colour House Linton Street Bolling Road Bradford West Yorkshire BD4 7EZ
Old address: 67 Apperley Road Idle Bradford West Yorkshire BD10 9SH
Change date: 2014-12-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Mcfarlin
Change date: 2009-12-05
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Burrows
Change date: 2009-12-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/05/2009
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 30 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 30/01/08\gbp si 23990@1=23990\gbp ic 9/23999\
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 04 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lupfaw 242 LIMITED\certificate issued on 04/02/08
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/07-13/12/07 £ si 8@1=8 £ ic 1/9
Documents
Some Companies
Number: | RS004158 |
Status: | ACTIVE |
Category: | Registered Society |
26 HAILEY ROAD,ERITH,DA18 4AP
Number: | 03995570 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 10290948 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTENDED PERSONAL CARE LIMITED
2 WHITEFIELD LODGE,GLASGOW,G66 7JW
Number: | SC375638 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OVERCLIFFE,KENT,DA11 0HJ
Number: | 01241164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALENT ENGINEERING AND ASSET MANAGEMENT LTD
FLAT 17 ASHDOWN PLACE,EWELL VILLAGE,KT17 2EQ
Number: | 08841114 |
Status: | ACTIVE |
Category: | Private Limited Company |