Advanced company searchLink opens in new window

AMERSHAM PRINTS LIMITED

Company number 00356212

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)
17 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
16 Mar 2021 LIQ01 Declaration of solvency
16 Mar 2021 AD01 Registered office address changed from The Maltings Cottage School Lane Amersham Buckinghamshire HP7 0ES United Kingdom to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 16 March 2021
15 Mar 2021 600 Appointment of a voluntary liquidator
15 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
02 Mar 2021 AD01 Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to The Maltings Cottage School Lane Amersham Buckinghamshire HP7 0ES on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Ian Edward Mclatchie as a person with significant control on 1 March 2021
02 Mar 2021 PSC01 Notification of Katherine Jennifer Mclatchie as a person with significant control on 1 March 2021
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 CH01 Director's details changed for Mr Ian Edward Mclatchie on 1 March 2021
01 Mar 2021 CH03 Secretary's details changed for Ian Edward Mclatchie on 1 March 2021
26 Feb 2021 AD01 Registered office address changed from The Maltings Amersham Bucks HP7 0ES to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 AP01 Appointment of Ms Katherine Jennifer Mclatchie as a director on 12 August 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
10 Jun 2020 TM01 Termination of appointment of Stephen Andrew Mclatchie as a director on 12 October 2019
10 Jun 2020 PSC07 Cessation of Stephen Andrew Mclatchie as a person with significant control on 12 October 2019
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2018 PSC01 Notification of Stephen Andrew Mclatchie as a person with significant control on 6 April 2016
31 Aug 2018 PSC01 Notification of Ian Edward Mclatchie as a person with significant control on 6 April 2016