PRINT DESIGNS (WILMSLOW) LTD

Company Documents

DateDescription
05/06/255 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

12/01/2312 January 2023 Registered office address changed from The Print Works Lacey Green Wilmslow Cheshire SK9 4BQ to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 2023-01-12

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GASCOYNE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 54 OLD WOOL LANE CHEADLE HULME CHEADLE CHESHIRE SK8 5JA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLEWELYN WIN GASCOYNE / 15/10/2013

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR MICHAEL ALLEN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET GASCOYNE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 14/10/09 NO CHANGES

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 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