PRINTHAUS (NORTHAMPTON) LIMITED

Unit 3 Liliput Road Unit 3 Liliput Road, Northampton, NN4 7DT, United Kingdom
StatusLIQUIDATION
Company No.06770764
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Parker

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Parker

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael George Kingsman

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Kenny

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Kenny

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brundle

Documents

View document PDF

Legacy

Date: 16 Apr 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Gazette notice compulsary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed edward michael kenny logged form

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed michael kenny

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary maureen pooley logged form

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jenny farrer

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen philip brundle

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 01/07/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

HARLEYSTREET WORLD LIMITED

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

NMD AESTHETICS LIMITED

NETWORK HOUSE,THAME,OX9 3UH

Number:11671808
Status:ACTIVE
Category:Private Limited Company

STROMA TIDAL POWER LIMITED

FOURTH FLOOR EDINBURGH QUAY 2,EDINBURGH,EH3 9QG

Number:SC536323
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