Advanced company searchLink opens in new window

PRESS TO PRINT LTD

Company number 01592765

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)
07 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
26 Oct 2015 2.24B Administrator's progress report to 22 September 2015
14 Oct 2015 2.31B Notice of extension of period of Administration
20 May 2015 2.24B Administrator's progress report to 9 April 2015
05 Nov 2014 F2.18 Notice of deemed approval of proposals
27 Oct 2014 2.17B Statement of administrator's proposal
23 Oct 2014 AD01 Registered office address changed from Unit 6 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 23 October 2014
22 Oct 2014 2.12B Appointment of an administrator
07 Mar 2014 TM01 Termination of appointment of Edward Portelli as a director
28 Feb 2014 AP01 Appointment of Mr Martin Reed as a director
30 Jan 2014 AA Accounts for a small company made up to 30 April 2013
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 113,272
21 Jan 2014 TM01 Termination of appointment of Philip Hutton as a director
07 Jan 2014 TM01 Termination of appointment of Philip Hutton as a director
30 Sep 2013 TM01 Termination of appointment of Derren Westbrook as a director
23 Sep 2013 AP01 Appointment of Mr Philip Mark Hutton as a director
12 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions & savings 05/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 113,272
12 Sep 2013 AP01 Appointment of Edward Portelli as a director
12 Sep 2013 MEM/ARTS Memorandum and Articles of Association
26 Feb 2013 TM01 Termination of appointment of Martin Reed as a director
26 Feb 2013 TM01 Termination of appointment of Mark Poore as a director
26 Feb 2013 AP01 Appointment of Mr Tim Auld as a director
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Martin Reed on 31 January 2012