SHORTLIST PRINT LTD

10 Hillcrest Drive, Castleford, WF10 3QW, West Yorkshire, England
StatusDISSOLVED
Company No.07515214
CategoryPrivate Limited Company
Incorporated03 Feb 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 3 days

SUMMARY

SHORTLIST PRINT LTD is an dissolved private limited company with number 07515214. It was incorporated 13 years, 4 months, 14 days ago, on 03 February 2011 and it was dissolved 5 years, 1 month, 3 days ago, on 14 May 2019. The company address is 10 Hillcrest Drive, Castleford, WF10 3QW, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 10 Hillcrest Drive Castleford West Yorkshire WF10 3QW

Change date: 2017-04-25

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2017

Category: Address

Type: AD02

New address: 10 Hillcrest Drive Castleford WF10 3QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change sail address company

Date: 22 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORIOLIS WILLINGHAM LTD

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:10023708
Status:ACTIVE
Category:Private Limited Company

DDS FABS LIMITED

10 THIRLMERE AVE,POULTON LE FYLDE,FY6 7NF

Number:10747829
Status:ACTIVE
Category:Private Limited Company

K & B SYSTEMS LIMITED

4 GREEN LANE BUSINESS PARK 238 GREEN LANE,LONDON,SE9 3TL

Number:09579624
Status:ACTIVE
Category:Private Limited Company

MR ED'S SHED LIMITED

HILDERSTONE STABLES CRESSWELL ROAD,STONE,

Number:10854127
Status:ACTIVE
Category:Private Limited Company

RAPHOE INVESTMENTS UNLIMITED

14 PARKWAY,WELWYN GARDEN CITY,AL8 6HG

Number:11141937
Status:ACTIVE
Category:Private Unlimited Company

THAP026 LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11137666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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