Advanced company searchLink opens in new window

TOUCHPAPER IMAGING LIMITED

Company number 06145526

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)
16 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 5 September 2013
07 Nov 2012 4.68 Liquidators' statement of receipts and payments to 5 September 2012
13 Jun 2012 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff South Glamorgan CF3 0EG on 13 June 2012
12 Sep 2011 AD01 Registered office address changed from 147 Crwys Road Cardiff CF24 4NH on 12 September 2011
09 Sep 2011 4.20 Statement of affairs with form 4.19
09 Sep 2011 600 Appointment of a voluntary liquidator
09 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-06
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AR01 Annual return made up to 8 March 2010
Statement of capital on 2010-08-04
  • GBP 4
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
05 Nov 2009 CH01 Director's details changed for Stephen Johnson on 1 January 2009
03 Nov 2009 AR01 Annual return made up to 5 April 2009 with full list of shareholders
03 Nov 2009 AP03 Appointment of Stephen Johnson as a secretary
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Mar 2009 288b Appointment Terminated Director and Secretary ian best
17 Mar 2009 288b Appointment Terminated Director ifor davies
21 Oct 2008 363s Return made up to 08/03/08; full list of members
10 Oct 2007 288b Director resigned