-
ANDERSON PRINT FINISHERS LIMITED - Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
Company Information
- Company registration number
- 04447226
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 24 Riversdale Court
- Newburn Haugh Industrial Estate
- Newcastle Upon Tyne
- Tyne & Wear
- NE15 8SG Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG UK
Management
- Managing Directors
- ROBSON, Christopher
- SEDLACEK, Steven Miles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-24
- Dissolved on
- 2021-05-25
- SIC/NACE
- 18140
Ownership
- Beneficial Owners
- Mr Steven Miles Sedlacek
- Mr Christopher Robson
- Mr Christopher Robson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Last Return Made Up To:
- 2012-05-24
- Annual Return
- Due Date: 2021-06-07
- Last Date: 2020-05-24
-
ANDERSON PRINT FINISHERS LIMITED Company Description
- ANDERSON PRINT FINISHERS LIMITED is a ltd registered in United Kingdom with the Company reg no 04447226. Its current trading status is "closed". It was registered 2002-05-24. It has declared SIC or NACE codes as "18140". It has 2 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-24.It can be contacted at Unit 24 Riversdale Court .
Get ANDERSON PRINT FINISHERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anderson Print Finishers Limited - Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
Did you know? kompany provides original and official company documents for ANDERSON PRINT FINISHERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-03-09) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-02-26) - DS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-23) - TM01
-
termination-secretary-company-with-name-termination-date (2020-09-23) - TM02
-
confirmation-statement-with-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
capital-allotment-shares (2019-03-08) - SH01
-
appoint-person-director-company-with-name-date (2019-03-07) - AP01
-
change-account-reference-date-company-current-extended (2019-03-06) - AA01
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
accounts-with-accounts-type-micro-entity (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-01) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-01-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
change-person-director-company-with-change-date (2010-07-14) - CH01
-
termination-director-company-with-name (2010-07-14) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-10) - AA
-
legacy (2009-07-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-25) - AA
-
legacy (2008-08-19) - 288b
-
legacy (2008-06-10) - 363a
-
legacy (2008-06-03) - 288a
-
legacy (2008-06-03) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-25) - AA
-
legacy (2007-05-29) - 363a
-
legacy (2007-04-26) - 288c
-
legacy (2007-04-26) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-02-21) - AA
-
legacy (2006-07-18) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-11-10) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-06) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-05-10) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-29) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-22) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-11) - 88(2)R
-
legacy (2002-06-06) - 287
-
legacy (2002-06-06) - 288a
-
legacy (2002-06-06) - 288b
-
incorporation-company (2002-05-24) - NEWINC