- Company Overview for COLCHESTER PRINT GROUP LTD (01855064)
- Filing history for COLCHESTER PRINT GROUP LTD (01855064)
- People for COLCHESTER PRINT GROUP LTD (01855064)
- Charges for COLCHESTER PRINT GROUP LTD (01855064)
- Insolvency for COLCHESTER PRINT GROUP LTD (01855064)
- More for COLCHESTER PRINT GROUP LTD (01855064)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2018 | |
15 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2017 | |
17 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jun 2016 | AD01 | Registered office address changed from Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 June 2016 | |
02 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
23 Jan 2015 | MR01 | Registration of charge 018550640017, created on 23 January 2015 | |
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | MR01 | Registration of charge 018550640016, created on 14 November 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2014 | MR01 | Registration of charge 018550640015 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | TM02 | Termination of appointment of Judith Colchester as a secretary | |
19 Feb 2014 | MR01 | Registration of charge 018550640013 | |
19 Feb 2014 | MR01 | Registration of charge 018550640014 | |
15 Feb 2014 | MR01 | Registration of charge 018550640012 |