Advanced company searchLink opens in new window

PRINTED GUITAR PICKS LIMITED

Company number 06976466

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
03 Aug 2020 LIQ10 Removal of liquidator by court order
17 Sep 2019 LIQ02 Statement of affairs
17 Sep 2019 600 Appointment of a voluntary liquidator
17 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
02 Aug 2019 AD01 Registered office address changed from Unit 18D No. 1 Industrial Estate Consett County Durham DH8 6SY to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 2 August 2019
15 Jul 2019 TM01 Termination of appointment of Kirk Palmer as a director on 10 July 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Aug 2018 PSC04 Change of details for Mr Kirk Palmer as a person with significant control on 1 September 2017
15 Aug 2018 CH01 Director's details changed for Mr Ian Purvis on 11 December 2017
14 Aug 2018 PSC04 Change of details for Ian Purvis as a person with significant control on 12 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
19 Dec 2017 CH01 Director's details changed for Ian Purvis on 11 December 2017
18 Dec 2017 CH01 Director's details changed for Ian Purvis on 11 December 2017
15 Dec 2017 PSC04 Change of details for Ian Purvis as a person with significant control on 11 December 2017
21 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Kirk Palmer on 7 June 2016
22 Aug 2016 CH03 Secretary's details changed for Mr Kirk Palmer on 7 June 2016
19 May 2016 TM01 Termination of appointment of Julie Palmer as a director on 18 May 2016