Advanced company searchLink opens in new window

HERTS & BEDS PRINTING LIMITED

Company number 01039498

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)
14 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2024 LIQ10 Removal of liquidator by court order
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 11 November 2023
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
30 Nov 2021 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 November 2021
24 Nov 2021 LIQ02 Statement of affairs
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
21 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
24 Aug 2020 PSC07 Cessation of Paul Gordon Newman as a person with significant control on 6 April 2016
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 PSC01 Notification of Paul Gordon Newman as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
17 Aug 2017 CH01 Director's details changed for Roberta Pauline Newman on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Paul Gordon Newman on 17 August 2017
18 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Oct 2015 AD01 Registered office address changed from First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 170