THE PRINT ACADEMY (YORKSHIRE) LIMITED

Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG
StatusDISSOLVED
Company No.06445300
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 09 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 17 Apr 2020

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RS004158
Status:ACTIVE
Category:Registered Society

CITY & WEST END PAPER LTD

26 HAILEY ROAD,ERITH,DA18 4AP

Number:03995570
Status:ACTIVE
Category:Private Limited Company

ESSE PUBLISHING LIMITED

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

P.W. LEEMAN LIMITED

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

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