- Company Overview for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- Filing history for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- People for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- Charges for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- More for CHESHIRE PRINT FINISHERS LIMITED (02390691)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AA | Micro company accounts made up to 29 September 2018 | |
11 Sep 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Unit 2 Rhodes Street Hyde SK14 2DS on 6 April 2020 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | TM01 | Termination of appointment of Colin John Carter as a director on 6 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Colin John Carter as a person with significant control on 6 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 11 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Noel Stenson as a person with significant control on 6 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Noel Stenson as a director on 6 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
04 May 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Aug 2015 | TM01 | Termination of appointment of Jonathan Mark Walters as a director on 22 May 2015 |