Advanced company searchLink opens in new window

PRINTFINE GROUP LIMITED

Company number 07163696

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 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 March 2024
02 Jan 2024 LIQ MISC RES Resolution INSOLVENCY:Resolution to appoint Stephen Berry and Jason Dean Greenhalgh.
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 LIQ06 Resignation of a liquidator
31 Dec 2023 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England to No 1 Old Hall Street Liverpool L3 9HF on 31 December 2023
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
18 Mar 2020 LIQ01 Declaration of solvency
18 Mar 2020 600 Appointment of a voluntary liquidator
18 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
23 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
25 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
23 Aug 2019 CH01 Director's details changed
22 Aug 2019 CH01 Director's details changed for Mr Peter Martin Scott on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Simon Nolan on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr Peter Martin Scott as a person with significant control on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Simon Nolan on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Stephen Madgin on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Stephen Madgin on 22 August 2019
22 Aug 2019 TM01 Termination of appointment of Barry Nolan as a director on 14 August 2018
12 Jul 2019 AD01 Registered office address changed from 14-18 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 12 July 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
21 Feb 2019 AA01 Previous accounting period extended from 30 October 2018 to 31 January 2019