AST PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

AST PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03068020

Incorporation date

12/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon24/05/2024
Final Gazette dissolved following liquidation
dot icon24/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2023
Satisfaction of charge 5 in full
dot icon23/01/2023
Liquidators' statement of receipts and payments to 2023-01-18
dot icon01/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/01/2022
Registered office address changed from Ipswich Road Cardiff South Glamorgan CF23 9AQ to 10 st. Helens Road Swansea SA1 4AW on 2022-01-20
dot icon20/01/2022
Statement of affairs
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon15/11/2021
Termination of appointment of Terrence Kendrick Martin as a director on 2021-10-01
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/04/2020
Termination of appointment of Philip Ronald James as a director on 2020-03-23
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/06/2018
Notification of Selwyn Day as a person with significant control on 2016-04-06
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon16/03/2017
Termination of appointment of Wendy Nowland as a secretary on 2017-02-15
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/01/2012
Appointment of Mrs Wendy Nowland as a secretary
dot icon13/01/2012
Termination of appointment of Selwyn Day as a director
dot icon13/01/2012
Termination of appointment of Selwyn Day as a secretary
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon26/07/2010
Director's details changed for Adrian Davies on 2010-06-12
dot icon26/07/2010
Director's details changed for Terrence Kendrick Martin on 2010-06-12
dot icon26/07/2010
Director's details changed for Selwyn Day on 2010-06-12
dot icon26/07/2010
Director's details changed for Philip Ronald James on 2010-06-12
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/07/2009
Return made up to 12/06/09; full list of members
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2008
Return made up to 12/06/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/06/2008
Appointment terminated director peter bridgeman
dot icon28/05/2008
Appointment terminated director peter bridgeman
dot icon31/08/2007
Return made up to 12/06/07; no change of members
dot icon12/07/2007
Certificate of change of name
dot icon29/06/2007
Certificate of change of name
dot icon28/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon21/09/2006
£ sr 100@1 09/12/05
dot icon20/09/2006
New director appointed
dot icon02/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 12/06/06; full list of members
dot icon27/04/2006
Director resigned
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/06/2005
Return made up to 12/06/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
New director appointed
dot icon22/11/2004
New director appointed
dot icon21/06/2004
Return made up to 12/06/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-09-30
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Return made up to 12/06/03; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2002-09-30
dot icon16/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon17/09/2001
Accounts for a small company made up to 2000-09-30
dot icon16/06/2001
Return made up to 12/06/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/07/1999
Return made up to 12/06/99; full list of members
dot icon30/11/1998
Ad 23/07/98--------- £ si 100@550=55000 £ ic 100/55100
dot icon10/11/1998
Return made up to 12/06/98; no change of members; amend
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
£ nc 1000/56000 23/07/98
dot icon08/10/1998
Conve 23/07/98
dot icon28/08/1998
Accounts for a small company made up to 1997-09-30
dot icon17/06/1998
Return made up to 12/06/98; no change of members
dot icon08/07/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 12/06/97; full list of members
dot icon12/03/1997
Accounts for a small company made up to 1996-09-30
dot icon12/12/1996
Registered office changed on 12/12/96 from: 5 richards terrace roath cardiff south glamorgan CF2 1RU
dot icon03/07/1996
Accounting reference date extended from 30/06/96 to 30/09/96
dot icon01/07/1996
Return made up to 12/06/96; full list of members
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
Director resigned
dot icon08/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Accounting reference date notified as 30/06
dot icon15/11/1995
Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Registered office changed on 27/06/95 from: c/o davies company services ground floor 334 whitchurch road cardiff CF4 3NG
dot icon26/06/1995
New director appointed
dot icon26/06/1995
New secretary appointed;new director appointed
dot icon26/06/1995
New director appointed
dot icon12/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Selwyn
Director
12/06/1995 - 13/01/2012
-
Davies, Adrian
Director
12/06/1995 - Present
5
James, Philip Ronald
Director
01/11/2004 - 23/03/2020
-
Martin, Terrence Kendrick
Director
12/06/1995 - 01/10/2021
-
Bridgeman, Peter
Director
01/07/2006 - 30/05/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AST PRINT GROUP LIMITED

AST PRINT GROUP LIMITED is an(a) Dissolved company incorporated on 12/06/1995 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AST PRINT GROUP LIMITED?

toggle

AST PRINT GROUP LIMITED is currently Dissolved. It was registered on 12/06/1995 and dissolved on 24/05/2024.

Where is AST PRINT GROUP LIMITED located?

toggle

AST PRINT GROUP LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does AST PRINT GROUP LIMITED do?

toggle

AST PRINT GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AST PRINT GROUP LIMITED?

toggle

The latest filing was on 24/05/2024: Final Gazette dissolved following liquidation.