About

Registered Number: 04741383
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 120 Charlton Park, Midsomer Norton, Bath, BA3 4BP

 

Based in Bath, Chris Andrews Print Services Ltd was registered on 23 April 2003, it's status is listed as "Dissolved". Andrews, Carole Diane, Andrews, Christopher Edward are listed as the directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Christopher Edward 23 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Carole Diane 23 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 06 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
225 - Change of Accounting Reference Date 04 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.