Advanced company searchLink opens in new window

A3 DIGITAL PRINT LIMITED

Company number 08321087

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)
20 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 31 March 2023
04 Oct 2022 CH01 Director's details changed for Mrs Carole Ann Pooles on 4 October 2022
09 Apr 2022 AD01 Registered office address changed from A 3 House Bourne Mill Business Park Guildford Road Farnham GU9 9PS to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 April 2022
09 Apr 2022 LIQ02 Statement of affairs
08 Apr 2022 600 Appointment of a voluntary liquidator
08 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-01
06 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
16 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
16 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
29 Oct 2015 CH01 Director's details changed for Mrs Carole Ann Pooles on 1 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Anthony Pooles on 1 October 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014