Advanced company searchLink opens in new window

CHURCH STREET PRINTERS LIMITED

Company number 05392253

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
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