- Company Overview for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- Filing history for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- People for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- Insolvency for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- More for COPY RIGHT PRINT SERVICES LIMITED (04639597)
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) |
---|---|---|---|
05 Mar 2024 | LIQ02 | Statement of affairs | |
29 Feb 2024 | AD01 | Registered office address changed from Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP England to 9th Floor 7 Park Row Leeds LS1 5HD on 29 February 2024 | |
29 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
16 Oct 2023 | TM01 | Termination of appointment of Keith David Hooks as a director on 3 March 2021 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP on 5 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr David John Terry as a director on 3 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Ms Jennifer Rose Wade as a director on 3 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Richard Maqman John James Osborne as a director on 3 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Keith David Hooks as a person with significant control on 3 March 2021 | |
05 Mar 2021 | PSC02 | Notification of Blu Banana Graphics Limited as a person with significant control on 3 March 2021 | |
05 Mar 2021 | TM02 | Termination of appointment of Patricia Anne Paris as a secretary on 3 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |