About

Registered Number: 03670811
Date of Incorporation: 19/11/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Pads Printing & Commercial Stationery Ltd was founded on 19 November 1998 and has its registered office in West Yorkshire. This company has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
RESOLUTIONS - N/A 27 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2020
LIQ02 - N/A 27 July 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC02 - N/A 19 November 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 29 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 August 2018
MR04 - N/A 24 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 September 2017
PSC04 - N/A 27 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 September 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 19 November 2014
MR04 - N/A 22 August 2014
MR01 - N/A 18 August 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 12 July 2013
MR01 - N/A 27 June 2013
MR01 - N/A 22 June 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 06 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
RESOLUTIONS - N/A 16 January 2009
RESOLUTIONS - N/A 16 January 2009
MEM/ARTS - N/A 16 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
225 - Change of Accounting Reference Date 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AUD - Auditor's letter of resignation 16 April 2008
AUD - Auditor's letter of resignation 16 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
225 - Change of Accounting Reference Date 08 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
225 - Change of Accounting Reference Date 18 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 24 July 2014 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Accession deed 17 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.