About

Registered Number: 06309653
Date of Incorporation: 11/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2019 (6 years and 2 months ago)
Registered Address: 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Based in Northampton, Cavendish Printing Inks Holdings Ltd was established in 2007, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2019
LIQ14 - N/A 07 November 2018
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 17 March 2017
AD01 - Change of registered office address 25 January 2016
RESOLUTIONS - N/A 19 January 2016
4.20 - N/A 19 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 19 October 2007
395 - Particulars of a mortgage or charge 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.