- Company Overview for PRINTER CARTRIDGE WAREHOUSE LIMITED (09987101)
- Filing history for PRINTER CARTRIDGE WAREHOUSE LIMITED (09987101)
- People for PRINTER CARTRIDGE WAREHOUSE LIMITED (09987101)
- More for PRINTER CARTRIDGE WAREHOUSE LIMITED (09987101)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | AD01 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB England to 5a Furness Drive Poulton Industrial Estate Poulton-Le-Fylde FY6 8JS on 12 August 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Elizabeth Jean Horner on 5 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
02 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
04 May 2016 | AD01 | Registered office address changed from 20 Rydal Road Hambleton Poulton-Le-Fylde Lancashire FY6 9BN United Kingdom to 17 st. Peters Place Fleetwood Lancashire FY7 6EB on 4 May 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|