Advanced company searchLink opens in new window

ATLANTIC PRINT SOLUTIONS LIMITED

Company number 07039293

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2022 AD01 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 5 August 2022
05 Aug 2022 LIQ02 Statement of affairs
05 Aug 2022 600 Appointment of a voluntary liquidator
05 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to 6 Tadworth Parade Hornchurch RM12 5AS on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 6 Tadworth Parade Hornchurch RM12 5AS on 31 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
27 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 199
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2017 SH08 Change of share class name or designation
24 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Sep 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016