Advanced company searchLink opens in new window

A & S SCREEN PRINTING LTD

Company number 06829821

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
12 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
28 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Dorothy Ann Mccullough on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Susan Walsh on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Bede Mccullough on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Andrew Milo Walsh on 1 October 2009
08 Apr 2010 CH03 Secretary's details changed for Dorothy Ann Mccullough on 1 October 2009
18 Mar 2009 288a Director appointed bede mccullough
10 Mar 2009 288b Appointment terminated director michael holder
10 Mar 2009 288a Director and secretary appointed dorothy ann mccullough
10 Mar 2009 288a Director appointed andrew milo walsh
10 Mar 2009 288a Director appointed susan walsh
10 Mar 2009 287 Registered office changed on 10/03/2009 from unit 4B dewsbury mills thornhill road dewsbury WF12 9QF west yorkshire
10 Mar 2009 88(2) Ad 25/02/09\gbp si 299@1=299\gbp ic 1/300\