This company is commonly known as Peter Bateman Printing Limited. The company was founded 22 years ago and was given the registration number 04358296. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 2222 - Printing not elsewhere classified.
Name | : | PETER BATEMAN PRINTING LIMITED |
---|---|---|
Company Number | : | 04358296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 January 2002 |
End of financial year | : | 28 February 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Perivale Way, Amblecote, Stourbridge, DY8 4ND | Secretary | 22 January 2002 | Active |
27 Perivale Way, Amblecote, Stourbridge, DY8 4ND | Director | 22 January 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 22 January 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 22 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-02-14 | Insolvency | Liquidation disclaimer notice. | Download |
2012-02-07 | Address | Change registered office address company with date old address. | Download |
2012-02-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-02-07 | Resolution | Resolution. | Download |
2011-07-02 | Gazette | Gazette filings brought up to date. | Download |
2011-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-05-24 | Gazette | Gazette notice compulsary. | Download |
2010-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-12 | Officers | Change person director company with change date. | Download |
2010-03-05 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.