Advanced company searchLink opens in new window

EMPRESS DESIGN & PRINT LIMITED

Company number 03235310

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)
20 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 2 November 2024
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
29 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 LIQ10 Removal of liquidator by court order
13 Jan 2023 LIQ10 Removal of liquidator by court order
06 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2022
25 Jul 2022 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 July 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
07 Dec 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
02 Dec 2020 LIQ02 Statement of affairs
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
29 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 4 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AD01 Registered office address changed from C/O Westbury 2nd Floor 145-157 John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
11 Oct 2018 PSC04 Change of details for Mr Paul Stewart Beck as a person with significant control on 11 October 2018
11 Oct 2018 PSC04 Change of details for Mrs Pauline Janis Everitt as a person with significant control on 11 October 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016