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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 September 2007 | Outstanding |
N/A |