- Company Overview for EXPERTPRINT LIMITED (07169435)
- Filing history for EXPERTPRINT LIMITED (07169435)
- People for EXPERTPRINT LIMITED (07169435)
- Charges for EXPERTPRINT LIMITED (07169435)
- Insolvency for EXPERTPRINT LIMITED (07169435)
- More for EXPERTPRINT LIMITED (07169435)
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
|
|
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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
|
|
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 |