Advanced company searchLink opens in new window

CONSORTIA PRINT & OFFICE SUPPLIES LTD

Company number 07355368

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)
18 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
18 Dec 2013 AD01 Registered office address changed from Unit 8 Olympic Business Centre Paycock Road Basildon Essex SS14 3EX England on 18 December 2013
12 Dec 2013 4.20 Statement of affairs with form 4.19
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
09 May 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 CERTNM Company name changed core print & packaging LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-09-30
26 Oct 2011 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
19 Oct 2011 AP01 Appointment of Joseph Frederick Carney as a director
14 Oct 2011 TM01 Termination of appointment of John Docherty as a director
11 Oct 2011 CONNOT Change of name notice
04 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
24 Aug 2010 NEWINC Incorporation