Advanced company searchLink opens in new window

LLOYDS TSB PRINT MANAGEMENT SERVICES LIMITED

Company number 02569179

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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Mar 2013 AD02 Register inspection address has been changed
05 Mar 2013 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 5 March 2013
04 Mar 2013 4.70 Declaration of solvency
04 Mar 2013 600 Appointment of a voluntary liquidator
04 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
21 Feb 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 18 February 2013
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 3
11 Jun 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 December 2010
12 May 2011 TM01 Termination of appointment of Victoria Charles Jones as a director
15 Apr 2011 TM01 Termination of appointment of Caroline Booth as a director
28 Jan 2011 AP01 Appointment of Mr Mark Joseph Clarence Swyny as a director
18 Jan 2011 AP01 Appointment of Mr Anthony Kevin Condon as a director
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
05 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
09 Jul 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 17/12/08; full list of members
05 Aug 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 88(2) Ad 25/06/08 gbp si 1@1=1 gbp ic 2/3
19 Dec 2007 363a Return made up to 17/12/07; full list of members