PRINTING CROWD LIMITED
Status | DISSOLVED |
Company No. | 06657254 |
Category | Private Limited Company |
Incorporated | 28 Jul 2008 |
Age | 15 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2012 |
Years | 11 years, 8 months, 21 days |
SUMMARY
PRINTING CROWD LIMITED is an dissolved private limited company with number 06657254. It was incorporated 15 years, 11 months, 9 days ago, on 28 July 2008 and it was dissolved 11 years, 8 months, 21 days ago, on 16 October 2012. The company address is 2nd Floor Bristol & West House 2nd Floor Bristol & West House, Bournemouth, BH1 1BL, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-28
Officer name: Mr Ryan Haigh
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Julian Ashley Cooper
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter holliday / 06/04/2009 / HouseName/Number was: flat 5, now: 7; Street was: chinewood manor 32 manor road, now: seaward avenue; Post Code was: BH1 3EZ, now: BH6 3SJ
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / peter holliday / 06/04/2009 / HouseName/Number was: flat 5, now: 7; Street was: chinewood manor, now: seaward avenue; Area was: 32 manor road, now: ; Post Code was: BH1 3EZ, now: BH6 3SJ; Country was: england, now: united kingdom
Documents
Certificate change of name company
Date: 06 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fast dosh LIMITED\certificate issued on 07/10/08
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 29/07/08 gbp si 298@1=298 gbp ic 2/300
Documents
Some Companies
10 RUSSETT HILL, CHALFONT ST.,BUCKINGHAMSHIRE,SL9 8JY
Number: | 04555067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CRANE MEWS,TWICKENHAM,TW2 6RS
Number: | 11817799 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE MANAGEMENT (BRISTOL) LIMITED
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 03607054 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,BIRMINGHAM,B3 3JY
Number: | 11161144 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 2 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH
Number: | 09736299 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHEPHERD AND WEDDERBURN LLP,GLASGOW,G2 1RW
Number: | SC196565 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |