Advanced company searchLink opens in new window

MANCHESTER PRINTERS LTD

Company number 07976936

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 17 April 2024
06 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2023 AD01 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 2 May 2023
02 May 2023 LIQ02 Statement of affairs
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
23 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 Mar 2021 AD01 Registered office address changed from The Hive Unit 2, Praed Road Trafford Park Manchester M17 1PQ to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 4 March 2021
20 Aug 2020 CS01 Confirmation statement made on 6 March 2020 with updates
03 Jun 2020 MR01 Registration of charge 079769360005, created on 1 June 2020
04 May 2020 PSC07 Cessation of Gavin Lee Page as a person with significant control on 30 September 2019
03 May 2020 MR04 Satisfaction of charge 079769360003 in full
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
29 Nov 2019 MR01 Registration of charge 079769360004, created on 28 November 2019
17 Oct 2019 MR04 Satisfaction of charge 079769360002 in full
02 Oct 2019 TM01 Termination of appointment of Gavin Lee Page as a director on 30 September 2019
02 Oct 2019 PSC01 Notification of Sarah Ann Pinkney as a person with significant control on 30 September 2019
05 Sep 2019 AP01 Appointment of Ms Sarah Ann Pinkney as a director on 5 September 2019
11 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018