- Company Overview for INC PRINT LIMITED (06071385)
- Filing history for INC PRINT LIMITED (06071385)
- People for INC PRINT LIMITED (06071385)
- Charges for INC PRINT LIMITED (06071385)
- Insolvency for INC PRINT LIMITED (06071385)
- More for INC PRINT LIMITED (06071385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2018 | |
15 Mar 2017 | AD01 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 15 March 2017 | |
09 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Sep 2016 | MR01 | Registration of charge 060713850002, created on 22 September 2016 | |
26 Apr 2016 | CH03 | Secretary's details changed for Nicola Purdy on 26 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Daniel Orme on 26 April 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
19 Jun 2015 | AP01 | Appointment of Mr Richard Terence Clarke as a director on 19 June 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Dec 2014 | TM01 | Termination of appointment of Richard Terence Clarke as a director on 3 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | MR01 | Registration of charge 060713850001 | |
07 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |