- Company Overview for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
- Filing history for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
- People for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
- Charges for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
- Insolvency for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
- More for CREATIVE PRINT SOLUTIONS GROUP LTD (01922621)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 4-5 Target Business Centre Bircholt Road Parkwood Maidstone Kent ME15 9YY to 1 Kings Avenue London N21 3NA on 8 June 2022 | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
03 Dec 2021 | CH01 | Director's details changed for Mrs Helen Wright on 3 December 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Anthony David Hill as a director on 26 March 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Glenys Elizabeth Hill as a director on 26 March 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
11 Mar 2021 | PSC04 | Change of details for Mr Tim Hill as a person with significant control on 1 December 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Timothy John Hill on 1 December 2020 | |
15 Oct 2020 | MR04 | Satisfaction of charge 5 in full | |
15 Oct 2020 | MR04 | Satisfaction of charge 019226210009 in full | |
15 Oct 2020 | MR04 | Satisfaction of charge 019226210008 in full | |
15 Oct 2020 | MR04 | Satisfaction of charge 6 in full | |
10 Jun 2020 | MR01 | Registration of charge 019226210010, created on 2 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |