PRINTED GUITAR PICKS LIMITED

Rmt Rmt, Newcastle Upon Tyne, NE12 8EG, Tyne & Wear
StatusDISSOLVED
Company No.06976466
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution10 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

PRINTED GUITAR PICKS LIMITED is an dissolved private limited company with number 06976466. It was incorporated 14 years, 10 months, 13 days ago, on 30 July 2009 and it was dissolved 2 years, 4 months, 2 days ago, on 10 February 2022. The company address is Rmt Rmt, Newcastle Upon Tyne, NE12 8EG, Tyne & Wear.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2021

Action Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2020

Action Date: 13 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Unit 18D No. 1 Industrial Estate Consett County Durham DH8 6SY

New address: Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG

Change date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Palmer

Termination date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kirk Palmer

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Ian Purvis

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Ian Purvis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Ian Purvis

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Ian Purvis

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Ian Purvis

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Kirk Palmer

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-07

Officer name: Mr Kirk Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Palmer

Termination date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Purvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: 27 Medomsley Road Consett County Durham DH8 5HE

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNP LTD

34 QUEENSCOURT,WEMBLEY,HA9 7QU

Number:10737953
Status:ACTIVE
Category:Private Limited Company

CLARENDON RECRUITMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11433323
Status:ACTIVE
Category:Private Limited Company

CLAREX LIMITED

1 DOUGHTY STREET,,WC1N 2PH

Number:03576476
Status:ACTIVE
Category:Private Limited Company

FM PLUMBING UK LTD

14D PEACE GROVE,WEMBLEY,HA9 9UE

Number:11185821
Status:ACTIVE
Category:Private Limited Company

P. G. O'NEILL LIMITED

3 CEDAR WAY,BALLYMENA,BT44 8ND

Number:NI646724
Status:ACTIVE
Category:Private Limited Company

THE COTTAGE BAKERY THAME LTD

GROUND FLOOR DORCHESTER HOUSE,THAME,OX9 2DL

Number:08061735
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