- Company Overview for PICKFIELD PRINTING COMPANY LTD (00635275)
- Filing history for PICKFIELD PRINTING COMPANY LTD (00635275)
- People for PICKFIELD PRINTING COMPANY LTD (00635275)
- Charges for PICKFIELD PRINTING COMPANY LTD (00635275)
- More for PICKFIELD PRINTING COMPANY LTD (00635275)
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) |
---|---|---|---|
05 May 2017 | AD01 | Registered office address changed from D S T House St. Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Apr 2017 | TM02 | Termination of appointment of Rodney Wheldrick as a secretary on 30 July 2010 | |
17 Jan 2017 | MR04 | Satisfaction of charge 11 in full | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
29 Jul 2013 | AP01 | Appointment of Gregg Givens as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Kevin Illingworth as a director | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | CC04 | Statement of company's objects | |
05 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
02 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
04 Dec 2012 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
01 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD United Kingdom on 16 August 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 | |
01 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |