About

Registered Number: 07529704
Date of Incorporation: 15/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2019 (5 years and 2 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Photocopier Consumables Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation at Companies House. We do not know the number of employees at this business.

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 16 February 2019
LIQ14 - N/A 16 November 2018
LIQ03 - N/A 16 November 2017
2.24B - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
2.34B - N/A 05 September 2016
2.24B - N/A 23 March 2016
F2.18 - N/A 15 October 2015
2.16B - N/A 08 October 2015
2.17B - N/A 23 September 2015
AD01 - Change of registered office address 07 September 2015
2.12B - N/A 04 September 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 04 August 2015
MR01 - N/A 27 July 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 08 October 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 25 October 2013
MR01 - N/A 11 September 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 02 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
SH01 - Return of Allotment of shares 21 March 2012
AP01 - Appointment of director 01 November 2011
AD01 - Change of registered office address 10 August 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

A registered charge 08 July 2015 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Debenture 01 March 2013 Fully Satisfied

N/A

Fixed & floating charge 06 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.