Advanced company searchLink opens in new window

THE PRINT & COPY SHOP LTD

Company number 05709235

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AD01 Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013
14 Mar 2013 AA Total exemption small company accounts made up to 29 February 2012
13 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 200
13 Mar 2013 CH01 Director's details changed for Mr Richard Joseph Raphael on 14 February 2013
13 Mar 2013 CH01 Director's details changed for Mr Richard Joseph Raphael on 14 February 2013
13 Mar 2013 CH01 Director's details changed for Mr Richard Joseph Raphael on 14 February 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200
08 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
07 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
07 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
10 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
02 Nov 2009 CERTNM Company name changed the printer shop LTD\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-23
02 Nov 2009 CONNOT Change of name notice
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2009 AR01 Annual return made up to 14 February 2009 with full list of shareholders
23 Oct 2009 AD01 Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009