- Company Overview for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
- Filing history for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
- People for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
- Charges for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
- Insolvency for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
- More for MAURICE PAYNE COLOURPRINT LIMITED (01825803)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | WU15 | Notice of final account prior to dissolution | |
20 Jun 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2016 | |
11 Jun 2015 | LIQ MISC | INSOLVENCY:re progress report 29/03/2014-28/03/2015 | |
01 May 2014 | LIQ MISC | Insolvency:progress report end: 28/03/2014 | |
13 Jan 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 20 September 2013 | |
25 Apr 2012 | AD01 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 25 April 2012 | |
23 Apr 2012 | 4.31 | Appointment of a liquidator | |
23 Mar 2012 | COCOMP | Order of court to wind up | |
08 Mar 2012 | 2.24B | Administrator's progress report to 5 February 2012 | |
01 Feb 2012 | 2.24B | Administrator's progress report to 27 December 2011 | |
26 Jan 2012 | COCOMP | Order of court to wind up | |
07 Oct 2011 | 2.23B | Result of meeting of creditors | |
26 Aug 2011 | 2.17B | Statement of administrator's proposal | |
27 Jul 2011 | AD01 | Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 27 July 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 15 July 2011 | |
15 Jul 2011 | 2.12B | Appointment of an administrator | |
16 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Apr 2011 | AP01 | Appointment of Mr John Davies as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Maurice Payne as a director | |
24 Jan 2011 | AP01 | Appointment of Tom Barnes Payne as a director |