Advanced company searchLink opens in new window

EXPERTPRINT LIMITED

Company number 07169435

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 July 2020
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 13 July 2019
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
27 Jul 2016 AD01 Registered office address changed from Unit 1a Churchill Business Park Churchill Road Doncaster South Yorkshire DN1 2TF to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 27 July 2016
22 Jul 2016 4.20 Statement of affairs with form 4.19
22 Jul 2016 600 Appointment of a voluntary liquidator
22 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
05 Jan 2016 MR01 Registration of charge 071694350002, created on 31 December 2015
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 MR01 Registration of charge 071694350001, created on 27 August 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 AP01 Appointment of Mrs Katherine Emily Pearson as a director on 25 February 2015
19 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jun 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
18 Feb 2014 AD01 Registered office address changed from Units 8 & 9 Station Business Park Station Road Bawtry Doncaster South Yorkshire DN10 6QD United Kingdom on 18 February 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders