Advanced company searchLink opens in new window

EXPRESS PRINT SERVICES LIMITED

Company number 01899856

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 AD01 Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2016
07 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
11 Sep 2014 AP03 Appointment of Mrs Judith Helen Watson as a secretary on 16 April 2014
11 Sep 2014 AP01 Appointment of Mr Robert Daniel Watson as a director on 16 April 2014
11 Sep 2014 TM01 Termination of appointment of Colin Baxter as a director on 16 April 2014
11 Sep 2014 TM01 Termination of appointment of Alan Peter Baxter as a director on 16 April 2014
11 Sep 2014 TM02 Termination of appointment of Christine Mary Baxter as a secretary on 16 April 2014
11 Sep 2014 AD01 Registered office address changed from Foremost House Radford Way Billericay Essex CM12 0BT to 43 Bridge Road Grays Essex RM17 6BU on 11 September 2014
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
26 Jun 2013 CH01 Director's details changed for Colin Baxter on 17 June 2013
26 Jun 2013 CH03 Secretary's details changed for Christine Mary Baxter on 17 June 2013
26 Jun 2013 CH01 Director's details changed for Alan Peter Baxter on 17 June 2013
13 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders