- Company Overview for CHESHIRE DIGITAL PRINT LIMITED (06873797)
- Filing history for CHESHIRE DIGITAL PRINT LIMITED (06873797)
- People for CHESHIRE DIGITAL PRINT LIMITED (06873797)
- More for CHESHIRE DIGITAL PRINT LIMITED (06873797)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr Paul Uttley on 8 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Paul Uttley on 8 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mrs Marian Uttley on 8 April 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP England on 18 March 2013 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Marian Uttley on 2 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Paul Uttley on 2 April 2010 | |
14 Nov 2009 | AD01 | Registered office address changed from 4/5 Bridge Street Bath BA2 4AS on 14 November 2009 | |
08 Apr 2009 | NEWINC | Incorporation |