Advanced company searchLink opens in new window

COLCHESTER PRINT GROUP LTD

Company number 01855064

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
28 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 50,246.9
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
  • GBP 50,246.9
23 Jan 2015 MR01 Registration of charge 018550640017, created on 23 January 2015
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,246.9
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