Altrincham
Cheshire
WA14 5QL
Website | www.printing4printers.com |
---|
Registered Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Peter Wrenshall 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
5 February 2019 | Registered office address changed from Ocean Business C Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 5 February 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
27 November 2018 | Notification of Lomida Limited as a person with significant control on 31 March 2018 (2 pages) |
27 November 2018 | Cessation of Peter Dominic Wrenshall as a person with significant control on 31 March 2018 (1 page) |
14 September 2018 | Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD to Ocean Business C Ocean Street Altrincham Cheshire WA14 5QL on 14 September 2018 (1 page) |
16 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 June 2016 | Company name changed playtime supplies LIMITED\certificate issued on 06/06/16
|
6 June 2016 | Company name changed playtime supplies LIMITED\certificate issued on 06/06/16
|
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|