- Company Overview for AD PRINT SERVICES LTD (05376058)
- Filing history for AD PRINT SERVICES LTD (05376058)
- People for AD PRINT SERVICES LTD (05376058)
- Insolvency for AD PRINT SERVICES LTD (05376058)
- More for AD PRINT SERVICES LTD (05376058)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2022 | AD01 | Registered office address changed from 20 Earlsbourne Church Crookham Fleet GU52 8XG England to 41 Greek Street Stockport Cheshire SK3 8AX on 28 February 2022 | |
28 Feb 2022 | LIQ02 | Statement of affairs | |
28 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
17 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Unit 6 st. Georges Industrial Estate Wilton Road Camberley Surrey GU15 2QW to 20 Earlsbourne Church Crookham Fleet GU52 8XG on 11 November 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
13 Feb 2014 | AD01 | Registered office address changed from 2 Clockhouse Road Farnborough Hampshire GU14 7QY United Kingdom on 13 February 2014 |