Advanced company searchLink opens in new window

UK PRINT RECRUITMENT LTD

Company number 08141129

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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 16 October 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 October 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 October 2021
27 Mar 2021 LIQ06 Resignation of a liquidator
19 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 16 October 2020
17 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2019 LIQ02 Statement of affairs
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
05 Oct 2019 AD01 Registered office address changed from Landmark House Cheadle Hulme Cheadle Cheshire SK7 7BS England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
06 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
16 May 2019 TM01 Termination of appointment of Christian Rhys Jones as a director on 16 May 2019
03 Apr 2019 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Landmark House Cheadle Hulme Cheadle Cheshire SK7 7BS on 3 April 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Aug 2018 AP01 Appointment of Mr Christian Rhys Jones as a director on 17 August 2018
06 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Mr Jonathan James Taylor on 6 August 2018
08 Mar 2018 CH01 Director's details changed for Mr Christian Rhys Jones on 22 December 2017
08 Mar 2018 CH01 Director's details changed for Mr Jonathan James Taylor on 22 December 2017
28 Feb 2018 TM01 Termination of appointment of Christian Rhys Jones as a director on 26 February 2018
18 Dec 2017 AD01 Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017