Advanced company searchLink opens in new window

SHIPDHAM PRESS LIMITED

Company number 05684954

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015
20 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2015 4.20 Statement of affairs with form 4.19
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23
05 Jan 2015 AD01 Registered office address changed from Unit 7 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS to 90 St. Faiths Lane Norwich NR1 1NE on 5 January 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 TM02 Termination of appointment of Martin O'shea as a secretary
22 Jul 2013 TM01 Termination of appointment of June O'shea as a director
22 Jul 2013 AP01 Appointment of Mr Richard Martin Lawrence as a director
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 TM01 Termination of appointment of Richard Lawrence as a director
13 Aug 2012 AP01 Appointment of June O'shea as a director
09 Aug 2012 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 9 August 2012
07 Aug 2012 AD01 Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012
26 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1