- Company Overview for QUICKPRINT LIMITED (07904647)
- Filing history for QUICKPRINT LIMITED (07904647)
- People for QUICKPRINT LIMITED (07904647)
- Charges for QUICKPRINT LIMITED (07904647)
- More for QUICKPRINT LIMITED (07904647)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
10 May 2017 | DS01 | Application to strike the company off the register | |
26 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from Chamberlains Business Centre Chamberlains Farm Sporhams Lane Danbury Chelmsford Essex CM3 4AJ to Unit 1 Chamberlains Farm Sporehams Lane Danbury Chelmsford CM3 4AJ on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Lee Scott Neilson Moore as a director on 31 January 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Michelle Louise Parmenter as a secretary on 31 January 2015 | |
13 Aug 2015 | AP01 | Appointment of Mrs Susan Anne Parmenter as a director on 1 February 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Bernard Thomas Parmenter as a director on 1 February 2015 | |
06 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
17 Dec 2014 | MR01 | Registration of charge 079046470002, created on 12 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from Units 3 and 4 Beehive Works Beehive Lane Chelmsford Essex CM2 9JY United Kingdom on 12 March 2012 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2012 | NEWINC |
Incorporation
|