Advanced company searchLink opens in new window

HARTLEPOOL DIGITAL PRINT LTD

Company number 11858736

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)
27 Dec 2023 PSC07 Cessation of Paul Cryer as a person with significant control on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Paul Keith Cryer as a director on 27 December 2023
24 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2023 DS01 Application to strike the company off the register
12 Jun 2023 CVA4 Notice of completion of voluntary arrangement
17 Dec 2022 AD01 Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to 28 Gainford Road Billingham Cleveland TS23 3HW on 17 December 2022
24 Oct 2022 AD01 Registered office address changed from 28 Gainford Road Billingham Cleveland TS23 3HW United Kingdom to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022
17 Oct 2022 AD01 Registered office address changed from Unit 8 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY England to 28 Gainford Road Billingham Cleveland TS23 3HW on 17 October 2022
02 Oct 2022 TM02 Termination of appointment of Dianne O'donoghue as a secretary on 2 October 2022
12 Jul 2022 TM01 Termination of appointment of Chris Jones as a director on 11 July 2022
28 Jun 2022 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 31 August 2021
11 Feb 2022 MR01 Registration of charge 118587360001, created on 11 February 2022
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
23 Jan 2021 AD01 Registered office address changed from 28 Gainford Road Billingham Cleveland TS23 3HW United Kingdom to Unit 8 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 23 January 2021
23 Jan 2021 CH01 Director's details changed for Mr Paul Cryer on 23 January 2021
23 Jan 2021 CH01 Director's details changed for Mr Chris Jones on 23 January 2021
05 Jan 2021 AA Micro company accounts made up to 31 August 2020
13 May 2020 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
09 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 2