Photocopier Consumables Limited

DataGardener
dissolved

Photocopier Consumables Limited

07529704Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

15/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Photocopier Consumables Limited (07529704) is a private limited with share capital incorporated on 15/02/2011 (15 years old) and registered in bolton, BL14QR. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 15/02/2011
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-03-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-10-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-10-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-09-2015
Capital Cancellation Shares
Category:Capital
Date:04-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Legacy
Category:Mortgage
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2012
Legacy
Category:Mortgage
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2012
Capital Allotment Shares
Category:Capital
Date:21-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Incorporation Company
Category:Incorporation
Date:15-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date07/05/2015
Latest Accounts31/03/2015

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL14QRRegistered

Contact

Regency House, 45-53 Chorley New Road, Bolton, BL14QR