Advanced company searchLink opens in new window

K.R.P. PRINTERS LIMITED

Company number 01178033

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2015 AD01 Registered office address changed from 12 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 24 April 2015
23 Apr 2015 4.20 Statement of affairs with form 4.19
23 Apr 2015 600 Appointment of a voluntary liquidator
23 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-07
04 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 94
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 94
28 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Mar 2012 AD01 Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 8 March 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 Feb 2012 AD02 Register inspection address has been changed from Unit 4 Marshgate Drive Hertford Hertfordshire SG13 7JY England
16 Feb 2012 TM01 Termination of appointment of Kevin Salisbury as a director
15 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
18 Dec 2009 CH03 Secretary's details changed for Mrs Joan Pauline Thorpe on 9 November 2009
18 Dec 2009 AD02 Register inspection address has been changed
18 Dec 2009 CH01 Director's details changed for Mr Kevin Salisbury on 13 November 2009
18 Dec 2009 CH01 Director's details changed for Christopher Bruce Thorpe on 13 November 2009