THE PRINT ACADEMY (YORKSHIRE) LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM COLOUR HOUSE LINTON STREET BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7EZ

View Document

22/04/2022 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/2017 April 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

17/04/2017 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/185 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BURROWS / 05/12/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 67 APPERLEY ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9SH

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MCFARLIN / 05/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN MCFARLIN / 05/12/2014

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MCFARLIN / 05/12/2009

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BURROWS / 05/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 ADOPT ARTICLES 20/05/2008

View Document

25/03/0825 March 2008 GBP NC 1000/24000 30/01/2008

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 COMPANY NAME CHANGED LUPFAW 242 LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: FIRST FLOOR, LUPTON FAWCETT LLP YORKSHIRE HOUSE, EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 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