- Company Overview for THE PRINT CONNECTION (UK) LIMITED (03737433)
- Filing history for THE PRINT CONNECTION (UK) LIMITED (03737433)
- People for THE PRINT CONNECTION (UK) LIMITED (03737433)
- Insolvency for THE PRINT CONNECTION (UK) LIMITED (03737433)
- More for THE PRINT CONNECTION (UK) LIMITED (03737433)
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
|
|
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
|
|
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 |