Advanced company searchLink opens in new window

LICK PRINT LIMITED

Company number 06683592

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2012 DS01 Application to strike the company off the register
01 Dec 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Nov 2011 CH01 Director's details changed for Mr Linden Kitson on 15 November 2011
27 Oct 2011 CH03 Secretary's details changed for Linden Kitson on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Linden Kitson on 27 October 2011
27 Sep 2011 CH03 Secretary's details changed for Linden Kitson on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Mr Linden Kitson on 27 September 2011
11 Feb 2011 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN Uk on 11 February 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Oct 2009 AP03 Appointment of Linden Kitson as a secretary
12 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
09 Oct 2009 TM01 Termination of appointment of York Place Company Nominees Limited as a director
09 Oct 2009 AP01 Appointment of Linden Kitson as a director
09 Oct 2009 TM01 Termination of appointment of Lick Print Limited as a director
07 Oct 2009 AP02 Appointment of Lick Print Limited as a director
07 Oct 2009 AP03 Appointment of Linden Kitson as a secretary
14 May 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
28 Aug 2008 NEWINC Incorporation