Advanced company searchLink opens in new window

A3 DESIGN & PRINT LIMITED

Company number 00967099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 AD01 Registered office address changed from Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
19 Jul 2022 LIQ10 Removal of liquidator by court order
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
15 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2020 AD01 Registered office address changed from Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 12 December 2020
11 Dec 2020 LIQ02 Statement of affairs
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
13 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
28 Feb 2017 MR01 Registration of charge 009670990010, created on 27 February 2017
17 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,001
09 Feb 2016 CH04 Secretary's details changed for Carole-Ann Pooles on 1 December 2015
28 Oct 2015 CH01 Director's details changed for Mr Anthony Michael Pooles on 1 August 2015
13 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,001