Advanced company searchLink opens in new window

THE PRINTED TAPE COMPANY LIMITED

Company number 06700516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1
17 Oct 2012 TM02 Termination of appointment of Kerry Brady as a secretary
17 Oct 2012 AP03 Appointment of Thomas Vincent Mccafferty as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AP01 Appointment of Mr Thomas Vincent Mccafferty as a director
11 Jun 2012 TM01 Termination of appointment of Adam Gibbons as a director
11 Jun 2012 TM01 Termination of appointment of Kerry Brady as a director
21 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AP01 Appointment of Kerry Elizabeth Brady as a director
15 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Adam Paul Gibbons on 17 September 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
20 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
14 Oct 2008 287 Registered office changed on 14/10/2008 from 200 netherhall road leicester leicestershire LE5 1DQ
17 Sep 2008 NEWINC Incorporation