Advanced company searchLink opens in new window

IMAGEWISE REPROGRAPHICS LIMITED

Company number 02515973

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
05 Dec 2016 4.68 Liquidators' statement of receipts and payments to 13 October 2016
29 Jul 2016 AD01 Registered office address changed from Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ to Cvr Global Llp 5 Prospect House Meridian Close Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2016
24 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2015 AD01 Registered office address changed from Unit 5 Parham Drive Boyatt Wood Eastleigh Hampshire SO50 4NU to Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ on 23 October 2015
22 Oct 2015 4.20 Statement of affairs with form 4.19
22 Oct 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,900
27 Mar 2015 AP01 Appointment of Mr Stephen Patrick John Edwards as a director on 9 March 2015
26 Mar 2015 TM01 Termination of appointment of Andrew Saunders as a director on 3 March 2015
26 Mar 2015 TM01 Termination of appointment of Jason Michael Newman as a director on 9 March 2015
26 Mar 2015 TM02 Termination of appointment of Andrew Saunders as a secretary on 9 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,900
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Sep 2013 CH01 Director's details changed for Mr Andrew Saunders on 11 September 2013
22 Sep 2013 CH01 Director's details changed for Mr Jason Michael Newman on 11 September 2013
22 Sep 2013 CH03 Secretary's details changed for Mr Andrew Saunders on 11 September 2013
14 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011