- Company Overview for AMERSHAM PRINTS LIMITED (00356212)
- Filing history for AMERSHAM PRINTS LIMITED (00356212)
- People for AMERSHAM PRINTS LIMITED (00356212)
- Charges for AMERSHAM PRINTS LIMITED (00356212)
- Insolvency for AMERSHAM PRINTS LIMITED (00356212)
- More for AMERSHAM PRINTS LIMITED (00356212)
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
|
|
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 |