PRINTHAUS (NORTHAMPTON) LIMITED
Status | LIQUIDATION |
Company No. | 06770764 |
Category | Private Limited Company |
Incorporated | 11 Dec 2008 |
Age | 15 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRINTHAUS (NORTHAMPTON) LIMITED is an liquidation private limited company with number 06770764. It was incorporated 15 years, 5 months, 19 days ago, on 11 December 2008. The company address is Unit 3 Liliput Road Unit 3 Liliput Road, Northampton, NN4 7DT, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 10 Oct 2011
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Andrew Parker
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Parker
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Michael George Kingsman
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Old address: South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH
Change date: 2010-09-08
Documents
Accounts with accounts type small
Date: 12 Jul 2010
Action Date: 01 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-01
Documents
Gazette filings brought up to date
Date: 08 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Appoint person secretary company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Parker
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Parker
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael George Kingsman
Documents
Termination secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Kenny
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Kenny
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brundle
Documents
Legacy
Date: 16 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed edward michael kenny logged form
Documents
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed michael kenny
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary maureen pooley logged form
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jenny farrer
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen philip brundle
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 01/07/2009
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 1 st. James court whitefriars norwich norfolk NR3 1RU
Documents
Certificate change of name company
Date: 20 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friars 596 LIMITED\certificate issued on 20/01/09
Documents
Some Companies
CARBERY COURT MANAGEMENT COMPANY LIMITED
89 SOUTHBOURNE ROAD,,BH6 3QL
Number: | 03539799 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELAPOLE COURT MANAGEMENT COMPANY LIMITED
C/O MR B WAPSHOTT, JOHN WOOD & CO. CHURCH HOUSE,SEATON,EX12 2RB
Number: | 06343494 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 RED LION SQUARE,LONDON,WC1R 4QH
Number: | 06946994 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGSLEY SCHOOL BIDEFORD ENTERPRISES LIMITED
KINGSLEY SCHOOL,BIDEFORD,EX39 3LY
Number: | 02728996 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,THAME,OX9 3UH
Number: | 11671808 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR EDINBURGH QUAY 2,EDINBURGH,EH3 9QG
Number: | SC536323 |
Status: | ACTIVE |
Category: | Private Limited Company |