Advanced company searchLink opens in new window

PRINTYARD LTD

Company number NI074038

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)
17 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2016 L22(NI) Completion of winding up
13 Jun 2013 COCOMP Order of court to wind up
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE on 4 November 2011
07 Apr 2011 AA Accounts for a dormant company made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Stephen Patrick Donnelly on 1 October 2009
02 Mar 2011 CH01 Director's details changed for Gary Christopher Donnelly on 1 October 2009
02 Mar 2011 CH03 Secretary's details changed for Gary Christopher Donnelly on 1 October 2009
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
14 Oct 2009 TM02 Termination of appointment of Dorothy Kane as a secretary
14 Oct 2009 AP03 Appointment of Gary Christopher Donnelly as a secretary
30 Sep 2009 NEWINC Incorporation