PRINT SEARCH WEST YORKSHIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Satisfaction of charge 3 in full |
10/01/2510 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-10 |
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Appointment of a voluntary liquidator |
05/10/245 October 2024 | Registered office address changed from 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-10-05 |
05/10/245 October 2024 | Declaration of solvency |
11/07/2411 July 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/01/2431 January 2024 | Cessation of Peter Anthony Teasdale as a person with significant control on 2023-06-17 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-05 with updates |
31/01/2431 January 2024 | Notification of Lesley Teasdale as a person with significant control on 2023-06-17 |
03/01/243 January 2024 | Registered office address changed from Scotsons Farm Crankwood Road Abram WN2 5YB to 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ on 2024-01-03 |
24/11/2324 November 2023 | Appointment of Mrs Lesley Teasdale as a director on 2023-06-17 |
20/07/2320 July 2023 | Termination of appointment of Peter Anthony Teasdale as a director on 2023-06-17 |
30/06/2330 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
21/06/1821 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
12/05/1712 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/12/157 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/12/134 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/12/125 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/12/116 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/12/107 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TEASDALE / 07/12/2009 |
07/12/097 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/12/076 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/12/0613 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
11/12/0311 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/01/032 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
31/12/0131 December 2001 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
09/01/019 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
04/01/004 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PJ |
22/07/9922 July 1999 | £ IC 754/726 24/05/99 £ SR 28@1=28 |
14/07/9914 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
01/05/991 May 1999 | DIRECTOR RESIGNED |
01/05/991 May 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/991 May 1999 | NEW SECRETARY APPOINTED |
27/04/9927 April 1999 | £ IC 1000/754 30/03/99 £ SR 246@1=246 |
15/04/9915 April 1999 | P.O.S 274 £1 SH 25/03/99 |
09/04/999 April 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/04/999 April 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/04/999 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9918 January 1999 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
10/07/9810 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
16/01/9816 January 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
17/06/9717 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
10/01/9710 January 1997 | RETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS |
05/10/965 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/9617 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
28/12/9528 December 1995 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
21/07/9521 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
03/01/953 January 1995 | SECRETARY'S PARTICULARS CHANGED |
03/01/953 January 1995 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
31/08/9431 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
26/01/9426 January 1994 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
26/01/9426 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/09/9330 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
18/12/9218 December 1992 | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
07/05/927 May 1992 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/9224 March 1992 | NEW DIRECTOR APPOINTED |
10/03/9210 March 1992 | NC INC ALREADY ADJUSTED 28/02/92 |
10/03/9210 March 1992 | £ NC 100/1000 28/02/92 |
10/03/9210 March 1992 | ADOPT MEM AND ARTS 28/02/92 |
10/03/9210 March 1992 | NEW DIRECTOR APPOINTED |
06/03/926 March 1992 | COMPANY NAME CHANGED TURNCROFT LIMITED CERTIFICATE ISSUED ON 09/03/92 |
21/02/9221 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
10/02/9210 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/02/9210 February 1992 | REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
10/02/9210 February 1992 | NEW DIRECTOR APPOINTED |
30/01/9230 January 1992 | ALTER MEM AND ARTS 24/01/92 |
30/01/9230 January 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/9120 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT SEARCH WEST YORKSHIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company