DIRECT PRINT HOUSE LIMITED

Utility House 3 York Court Utility House 3 York Court, Bristol, BS2 8QF, England
StatusDISSOLVED
Company No.06767838
CategoryPrivate Limited Company
Incorporated08 Dec 2008
Age15 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 9 days

SUMMARY

DIRECT PRINT HOUSE LIMITED is an dissolved private limited company with number 06767838. It was incorporated 15 years, 6 months, 8 days ago, on 08 December 2008 and it was dissolved 2 years, 9 months, 9 days ago, on 07 September 2021. The company address is Utility House 3 York Court Utility House 3 York Court, Bristol, BS2 8QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 31 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 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: 21 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: Utility House 3 York Court Upper York Street Bristol BS2 8QF

Change date: 2016-12-21

Old address: C/O Zenstores Utility House, 3 York Court Upper York Street Bristol BS2 8QF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: Unit 5B/5C Mead Lane Saltford Bristol BS31 3ER

Change date: 2016-09-08

New address: C/O Zenstores Utility House, 3 York Court Upper York Street Bristol BS2 8QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 03 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 04 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: Windgate Lodge Tarleton Office Park Windgate, Tarleton Preston Lancashire PR4 6JF United Kingdom

Change date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 04 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: Windgate Lodge Tarleton Office Park Windgate, Tarleton Preston Lancashitre PR4 6JF United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: Unit 1C Windgate Tarleton Preston Lancashire PR4 6JF United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-30

Old address: the Chessels Chessels Lane Charlton Adam Somerton Somerset TA11 7BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Old address: Windgate House 5 Tarleton Office Park Windgate Tarleton Lancashire PR4 6JF

Change date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 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: 09 Feb 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Mr Thomas Christopher John Palmer

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Mr Robert Stephen Ashcroft

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-08

Officer name: Mr Robert Stephen Ashcroft

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas christopher john palmer

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr robert stephen ashcroft

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert stephen ashcroft

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen scott

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline scott

Documents

View document PDF

Incorporation company

Date: 08 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DRINKWATER PROPERTY SERVICES LIMITED

226 BURWELL MEADOW,OXFORDSHIRE,OX28 5JJ

Number:05136334
Status:ACTIVE
Category:Private Limited Company

JAVEED LTD

6 LATHOM ROAD,LONDON,E6 2DU

Number:11195677
Status:ACTIVE
Category:Private Limited Company

ON TARGET INTERIORS LIMITED

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:10245644
Status:ACTIVE
Category:Private Limited Company

PSA RETAIL UK LIMITED

PINLEY HOUSE,COVENTRY,CV3 1ND

Number:00129806
Status:ACTIVE
Category:Private Limited Company

SHARE DATA LIMITED

5 HIGHGATE ROAD,LONDON,NW5 1JY

Number:03004064
Status:ACTIVE
Category:Private Limited Company

STREETWISE SOLUTIONS LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:03677773
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