- Company Overview for THE PRINTER STORE LTD (02833521)
- Filing history for THE PRINTER STORE LTD (02833521)
- People for THE PRINTER STORE LTD (02833521)
- Charges for THE PRINTER STORE LTD (02833521)
- Insolvency for THE PRINTER STORE LTD (02833521)
- More for THE PRINTER STORE LTD (02833521)
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
|
|
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
|
|
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
|
|
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
|
|
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 |