Advanced company searchLink opens in new window

PRINT EXPRESS UK LTD

Company number 06758555

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)
18 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2018 4.68 Liquidators' statement of receipts and payments to 17 June 2016
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 17 June 2018
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 17 June 2017
28 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 28 September 2016
02 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 17 June 2013
13 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
11 Nov 2010 AD01 Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 11 November 2010
29 Jun 2010 4.20 Statement of affairs with form 4.19
29 Jun 2010 600 Appointment of a voluntary liquidator
29 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jun 2010 AD01 Registered office address changed from Unit 13 Riverside Bus Park St Annes Road St Annes Bristol BS4 4ED on 10 June 2010
27 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 NEWINC Incorporation