BUYMYPRINT LTD

PKF BLB ADVISORY LIMITED PKF BLB ADVISORY LIMITED, Coventry, CV5 6UB
StatusLIQUIDATION
Company No.06964423
CategoryPrivate Limited Company
Incorporated16 Jul 2009
Age14 years, 11 months
JurisdictionEngland Wales

SUMMARY

BUYMYPRINT LTD is an liquidation private limited company with number 06964423. It was incorporated 14 years, 11 months ago, on 16 July 2009. The company address is PKF BLB ADVISORY LIMITED PKF BLB ADVISORY LIMITED, Coventry, CV5 6UB.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Change date: 2024-05-03

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England

Change date: 2023-08-14

New address: Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-30

Officer name: Robert Donohoe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ

Old address: Abbey House Manor Road Coventry West Midlands CV1 2FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Donohoe

Appointment date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2012-07-31

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Alfred Donohoe

Change date: 2010-07-16

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 16/07/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed raymond alfred donohoe

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 16 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHT CONTRACTS LTD

2ND FLOOR, SHAW HOUSE,GUILDFORD,GU1 3QT

Number:07251661
Status:LIQUIDATION
Category:Private Limited Company

FELTHAM MANAGEMENT LIMITED

20 ALDWYCH AVENUE,,M14 5NL

Number:03217589
Status:ACTIVE
Category:Private Limited Company

FIRST FOR PAYROLL LIMITED

1 CRAIGMOUNT BANK WEST,EDINBURGH,EH4 8HG

Number:SC553318
Status:ACTIVE
Category:Private Limited Company

GFK COMMUNITY LIMITED

UNIT R7,SOUTH SHIELDS,NE33 3PE

Number:11333891
Status:ACTIVE
Category:Private Limited Company

JIGANTICK SYSTEMS LTD

4 OAKRIDGE PARK,YEOVIL,BA21 3JY

Number:09149180
Status:ACTIVE
Category:Private Limited Company

LEASE GATE LTD

EAGLE HOUSE SPON LANE SOUTH,BIRMINGHAM,B66 1AB

Number:08784413
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