Advanced company searchLink opens in new window

P W P ACROLITH PRINTING LIMITED

Company number 02664550

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 AM23 Notice of move from Administration to Dissolution
26 May 2022 AM10 Administrator's progress report
07 Dec 2021 AM10 Administrator's progress report
01 Dec 2021 AM19 Notice of extension of period of Administration
25 Jun 2021 AM10 Administrator's progress report
17 Feb 2021 AM06 Notice of deemed approval of proposals
11 Feb 2021 AM02 Statement of affairs with form AM02SOA
25 Jan 2021 AM03 Statement of administrator's proposal
07 Dec 2020 AM01 Appointment of an administrator
01 Dec 2020 AD01 Registered office address changed from Unit One New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 December 2020
16 Nov 2020 MR04 Satisfaction of charge 8 in full
02 Nov 2020 MR01 Registration of charge 026645500009, created on 30 October 2020
28 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
14 Oct 2020 PSC07 Cessation of Robert Ronald Tompkins as a person with significant control on 13 September 2019
14 Oct 2020 PSC04 Change of details for Mr Stephen David Donoghue as a person with significant control on 13 September 2019
14 Oct 2020 PSC04 Change of details for Mr Keith Malcolm Robertson as a person with significant control on 13 September 2019
09 Oct 2020 MR04 Satisfaction of charge 7 in full
23 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 2,103
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2,102
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2,101