- Company Overview for CHURCH STREET PRINTERS LIMITED (05392253)
- Filing history for CHURCH STREET PRINTERS LIMITED (05392253)
- People for CHURCH STREET PRINTERS LIMITED (05392253)
- Insolvency for CHURCH STREET PRINTERS LIMITED (05392253)
- More for CHURCH STREET PRINTERS LIMITED (05392253)
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) |
---|---|---|---|
31 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2017 | LIQ01 | Declaration of solvency | |
27 Oct 2017 | AD01 | Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 27 October 2017 | |
25 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | AD01 | Registered office address changed from C/O Clifford Towers 1st Floor Suites Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 8 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
16 Mar 2015 | CH01 | Director's details changed for Paul William Knapman on 2 March 2015 | |
16 Mar 2015 | CH03 | Secretary's details changed for Mrs Sheila Knapman on 2 March 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AP01 | Appointment of Mrs Sheila Knapman as a director | |
02 Aug 2011 | CERTNM |
Company name changed prontaprint (rugby) LIMITED\certificate issued on 02/08/11
|
|
08 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |