Advanced company searchLink opens in new window

THE PRINT CONNECTION (UK) LIMITED

Company number 03737433

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
09 Jun 2014 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 June 2014
06 Jun 2014 4.70 Declaration of solvency
06 Jun 2014 LIQ MISC RES Resolution insolvency:ordinary resolution ;- "books,records etc"
06 Jun 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jun 2014 600 Appointment of a voluntary liquidator
07 May 2014 TM01 Termination of appointment of Jane Wheeler as a director
07 May 2014 TM01 Termination of appointment of Robert Wheeler as a director
06 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Emma Jane Wheeler Brand on 5 April 2011
02 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Jun 2010 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom on 15 June 2010
22 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Emma Jane Wheeler Brand on 1 October 2009
22 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
25 Mar 2009 363a Return made up to 22/03/09; full list of members