Advanced company searchLink opens in new window

INKPAD PRINT AND DESIGN LTD

Company number 07318635

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)
11 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
04 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 4.20 Statement of affairs with form 4.19
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
06 Jan 2017 AD01 Registered office address changed from The Studio 1 -3 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ to 125/127 Union Street Oldham Lancashire OL1 1TE on 6 January 2017
05 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA01 Previous accounting period shortened from 30 July 2015 to 29 July 2015
12 Feb 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
11 Feb 2016 AP01 Appointment of Miss Gemma May Bull as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of Glyn Hogsden as a director on 25 September 2015
03 Nov 2015 AA Total exemption small company accounts made up to 30 July 2014
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
02 Sep 2014 AA Total exemption small company accounts made up to 30 July 2013
28 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3
22 Jul 2013 AD01 Registered office address changed from Ground Floor Unit 2 Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 22 July 2013