Advanced company searchLink opens in new window

INTERPRINT ASSOCIATES LIMITED

Company number 06416645

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
08 Jun 2023 AA Total exemption full accounts made up to 17 March 2023
17 Mar 2023 AA01 Previous accounting period extended from 30 November 2022 to 17 March 2023
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
08 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Gary Stephen Brooks as a director on 9 September 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 2 November 2016 with updates
27 Jul 2016 CH01 Director's details changed for Mr Peter Mark Gurney on 11 July 2016
13 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
08 May 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 2 November 2014
Statement of capital on 2014-11-14
  • GBP 1
13 Aug 2014 AP01 Appointment of Mr Gary Stephen Brooks as a director on 11 August 2014