Advanced company searchLink opens in new window

CHESHIRE PRINT FINISHERS LIMITED

Company number 02390691

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)
30 Aug 2015 AP01 Appointment of Mr Colin John Carter as a director on 22 June 2015
27 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Oct 2014 MR01 Registration of charge 023906910005, created on 18 September 2014
26 Sep 2014 AD01 Registered office address changed from Unit B2 Newton Business Park, Talbot Road, Hyde Cheshire SK14 4UQ to First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 26 September 2014
26 Sep 2014 TM01 Termination of appointment of Stephen Richard O'brien as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Jonathan Mark Walters as a director on 18 September 2014
23 Sep 2014 MR04 Satisfaction of charge 4 in full
19 Sep 2014 MR04 Satisfaction of charge 2 in full
13 Sep 2014 MR04 Satisfaction of charge 3 in full
11 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr Stephen Richard O'brien on 30 March 2010
17 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mr Stephen Richard O'brien on 1 May 2011
11 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Stephen Richard Obrien on 1 October 2009
14 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jun 2009 363a Return made up to 31/05/09; full list of members
18 May 2009 288b Appointment terminated secretary simon wray