Advanced company searchLink opens in new window

PK PRINTWORK VENTURES LIMITED

Company number 08405812

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)
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
03 Sep 2021 AD01 Registered office address changed from The Printworks, 27 Withy Grove Manchester M4 2BS England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 3 September 2021
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-19
31 Aug 2021 LIQ02 Statement of affairs
09 Jul 2021 PSC01 Notification of Salim Yakub Patel as a person with significant control on 21 September 2019
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
09 Jul 2021 PSC07 Cessation of Jagadeesh Ramamoorthy as a person with significant control on 20 September 2019
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
11 Jul 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
20 Sep 2019 TM01 Termination of appointment of Jagadeesh Ramamoorthy as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Salim Yakub Patel as a director on 20 September 2019
12 Apr 2019 AD01 Registered office address changed from 294 Washway Road Sale M33 4RU England to The Printworks, 27 Withy Grove Manchester M4 2BS on 12 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 PSC01 Notification of Jagadeesh Ramamoorthy as a person with significant control on 11 April 2019
11 Apr 2019 PSC07 Cessation of Venkateswara Rao Nuthalapati as a person with significant control on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Venkateswara Rao Nuthalapati as a director on 11 April 2019
11 Apr 2019 AP01 Appointment of Mr Jagadeesh Ramamoorthy as a director on 11 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 AD01 Registered office address changed from 20 Riddings Court Timperley Altrincham WA15 6BG England to 294 Washway Road Sale M33 4RU on 18 April 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017