- Company Overview for K.R.P. PRINTERS LIMITED (01178033)
- Filing history for K.R.P. PRINTERS LIMITED (01178033)
- People for K.R.P. PRINTERS LIMITED (01178033)
- Charges for K.R.P. PRINTERS LIMITED (01178033)
- Insolvency for K.R.P. PRINTERS LIMITED (01178033)
- More for K.R.P. PRINTERS LIMITED (01178033)
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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
|
|
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 |