Advanced company searchLink opens in new window

MASTER PRINT FINISHERS LIMITED

Company number 07260556

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2016 DS01 Application to strike the company off the register
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
06 Jun 2014 MR01 Registration of charge 072605560001
15 May 2014 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA United Kingdom on 15 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
18 Nov 2010 CERTNM Company name changed print hub (west yorkshire) LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
18 Nov 2010 CONNOT Change of name notice
20 May 2010 NEWINC Incorporation