Advanced company searchLink opens in new window

PRINT GEKKO LIMITED

Company number 09485368

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
30 Jun 2016 AD01 Registered office address changed from C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU England to Three Brindley Place Birmingham West Midlands B1 2JB on 30 June 2016
29 Jun 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
16 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 120
27 May 2015 TM01 Termination of appointment of Paul John Woodcock as a director on 27 March 2015
27 May 2015 AP01 Appointment of Mr Gavin Obee as a director on 27 May 2015
20 Mar 2015 AD01 Registered office address changed from C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire DE13 8DF United Kingdom to C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffordshire WS15 1PU on 20 March 2015
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 120