Advanced company searchLink opens in new window

N W PRINT LIMITED

Company number 05990783

Filter by category

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)
04 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2011 2.24B Administrator's progress report to 17 December 2010
04 Jan 2011 2.35B Notice of move from Administration to Dissolution on 17 December 2010
22 Jul 2010 2.24B Administrator's progress report to 17 June 2010
09 Mar 2010 2.23B Result of meeting of creditors
15 Feb 2010 2.17B Statement of administrator's proposal
11 Jan 2010 AD01 Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 11 January 2010
07 Jan 2010 2.12B Appointment of an administrator
10 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 23,000
24 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Andrew Opie on 7 November 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jun 2009 288b Appointment Terminated Secretary stephen joll
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
14 Nov 2008 363a Return made up to 07/11/08; full list of members
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Oct 2008 288b Appointment Terminated Director and Secretary peter denton
07 Oct 2008 288a Secretary appointed stephen joll
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jun 2008 88(2) Ad 01/04/08 gbp si 3000@1=3000 gbp ic 20000/23000
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Mar 2008 363s Return made up to 07/11/07; full list of members
01 Sep 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
19 Dec 2006 88(2)R Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000
14 Dec 2006 395 Particulars of mortgage/charge