- Company Overview for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
- Filing history for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
- People for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
- Charges for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
- Insolvency for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
- More for PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED (00536880)
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) |
---|---|---|---|
11 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2019 | |
10 Oct 2018 | AD01 | Registered office address changed from Sanatorium Road Cardiff CF11 8DG to Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 10 October 2018 | |
04 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | LIQ01 | Declaration of solvency | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 30 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 October 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mrs Susan Lynn Fitzgerald as a person with significant control on 12 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
22 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 February 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Ian Robert Fitzgerald as a director on 7 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Ann Muriel Fitzgerald as a director on 11 March 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders |