Advanced company searchLink opens in new window

HCM (COMMERCIAL PRINTERS) LTD

Company number 03216013

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)
01 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2023 AD01 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 18 May 2023
18 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-09
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 LIQ02 Statement of affairs
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
12 Jan 2023 PSC02 Notification of Manchester Printers Group Limited as a person with significant control on 23 December 2020
12 Jan 2023 AD01 Registered office address changed from The Print Works Lacey Green Wilmslow SK9 4BQ England to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 12 January 2023
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2021 AD01 Registered office address changed from Hcm (Commercial Printers) Limited Strangman Street Leek Staffordshire ST13 5DU England to The Print Works Lacey Green Wilmslow SK9 4BQ on 3 March 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 PSC07 Cessation of Andrew Holden as a person with significant control on 23 December 2020
07 Jan 2021 PSC07 Cessation of Paul Roger Jackson as a person with significant control on 23 December 2020
07 Jan 2021 PSC07 Cessation of Robert Nigel Haines as a person with significant control on 23 December 2020
07 Jan 2021 PSC02 Notification of Mpg Spv 6 Ltd as a person with significant control on 23 December 2020
07 Jan 2021 AP01 Appointment of Miss Sarah Ann Pinkney as a director on 23 December 2020
07 Jan 2021 TM02 Termination of appointment of Andrew Holden as a secretary on 23 December 2020
07 Jan 2021 TM01 Termination of appointment of Paul Roger Jackson as a director on 23 December 2020
07 Jan 2021 TM01 Termination of appointment of Andrew Holden as a director on 23 December 2020
07 Jan 2021 TM01 Termination of appointment of Robert Nigel Haines as a director on 23 December 2020
04 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
07 Sep 2020 PSC01 Notification of Paul Roger Jackson as a person with significant control on 30 June 2019