PRINTABILITY PUBLISHING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Termination of appointment of Eileen Liddell as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Eileen Liddell as a secretary on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Brian Harvey Liddell as a director on 2025-03-04

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O ANDERSON & CO UNIT 33 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LIDDELL / 01/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARVEY LIDDELL / 01/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN LIDDELL / 01/11/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN LIDDELL / 01/11/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LIDDELL / 30/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY LIDDELL / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LIDDELL / 30/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/031 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 7 MARKET PLACE BISHOP AUCKLAND COUNTY DURHAM DL14 7NJ

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 11 LOWER CHURCH ST HARTLEPOOL CLEVELAND

View Document

21/06/9521 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/08/909 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 WD 27/06/88 AD 06/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/08/8811 August 1988 WD 27/06/88 PD 06/02/88--------- £ SI 2@1

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED

View Document

05/02/885 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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