Advanced company searchLink opens in new window

THE PRINTER STORE LTD

Company number 02833521

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 January 2021
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 January 2020
19 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 January 2019
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
12 Feb 2016 AD01 Registered office address changed from 49 Crawford Drive Fareham Hampshire PO16 7RW England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 February 2016
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
09 Feb 2016 4.20 Statement of affairs with form 4.19
14 Oct 2015 AD01 Registered office address changed from Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ to 49 Crawford Drive Fareham Hampshire PO16 7RW on 14 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 MR01 Registration of charge 028335210002, created on 28 August 2014
17 Jul 2014 AD01 Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ on 17 July 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 CERTNM Company name changed longcombe software LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010