Advanced company searchLink opens in new window

UP TO PRESS LIMITED

Company number 02751729

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
01 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
27 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 June 2019
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 LIQ01 Declaration of solvency
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-15
07 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 2
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 TM01 Termination of appointment of Adrienne Rhodes as a director on 21 May 2015
11 Jun 2015 TM02 Termination of appointment of Adrienne Rhodes as a secretary on 21 May 2015
22 Apr 2015 AP01 Appointment of Miss Aimee Stephanie Rhodes as a director on 21 April 2015
22 Apr 2015 AP01 Appointment of Mr Joshua Paul Rhodes as a director on 21 April 2015
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2