- Company Overview for CHRISTCHURCH PRINTING COMPANY LIMITED (00282419)
- Filing history for CHRISTCHURCH PRINTING COMPANY LIMITED (00282419)
- People for CHRISTCHURCH PRINTING COMPANY LIMITED (00282419)
- Charges for CHRISTCHURCH PRINTING COMPANY LIMITED (00282419)
- More for CHRISTCHURCH PRINTING COMPANY LIMITED (00282419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
08 Jun 2018 | AP03 | Appointment of Roxana June Baker as a secretary on 28 March 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Raymond Frank Ashby as a secretary on 28 March 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Douglas Robert Saunders as a director on 28 March 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Raymond Frank Ashby as a director on 28 March 2018 | |
16 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 May 2018 | SH03 | Purchase of own shares. | |
19 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2018
|
|
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Douglas Robert Saunders on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Anthony Martin Baker on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Raymond Frank Ashby on 20 November 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Mr Raymond Frank Ashby on 20 November 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |