About

Registered Number: 03767417
Date of Incorporation: 10/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 7 months ago)
Registered Address: Springfield House, London Road, Chalford, Stroud, Gloucestershire, GL6 8NW

 

Having been setup in 1999, The Print Warehouse (Cheltenham) Ltd has its registered office in Stroud in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Angus, Iain George Bagrie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Iain George Bagrie 25 June 1999 14 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 20 September 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 20 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 23 May 2000
225 - Change of Accounting Reference Date 28 February 2000
287 - Change in situation or address of Registered Office 13 August 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
CERTNM - Change of name certificate 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 10 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.