Advanced company searchLink opens in new window

MAURICE PAYNE COLOURPRINT LIMITED

Company number 01825803

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)
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
  • GBP 555,557
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