Advanced company searchLink opens in new window

24-7 PRINT LIMITED

Company number 04991295

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)
19 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2014 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 6 June 2014
05 Jun 2014 4.20 Statement of affairs with form 4.19
05 Jun 2014 600 Appointment of a voluntary liquidator
05 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
10 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
22 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
11 Jun 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for David Michael Griffiths on 10 December 2009
11 Jun 2010 CH01 Director's details changed for David Peck on 10 December 2009
11 Jun 2010 CH01 Director's details changed for Peter John Harwood on 10 December 2009
11 Jun 2010 CH01 Director's details changed for Paul Long on 10 December 2009
11 Jun 2010 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 11 June 2010
26 Jan 2010 AR01 Annual return made up to 10 December 2008 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009