About

Registered Number: 04519815
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Higsons Accountants 93 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS

 

Based in Bolton in Lancashire, The Print Shop (1982) Ltd was registered on 28 August 2002, it's status is listed as "Dissolved". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Alan 28 August 2002 - 1
ASPINALL, Kathleen 04 September 2002 01 June 2013 1
BRABIN, Graham 28 August 2002 02 September 2010 1
BRABIN, Kathleen 28 August 2002 02 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 24 May 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 23 May 2013
AAMD - Amended Accounts 22 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
AAMD - Amended Accounts 28 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 29 June 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.