Advanced company searchLink opens in new window

CPI WHITE QUILL PRESS LTD

Company number 00612364

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
03 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
06 Jun 2016 AD02 Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL
07 Jan 2016 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 AD04 Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL
01 May 2015 SH19 Statement of capital on 1 May 2015
  • GBP 1.00
01 May 2015 SH20 Statement by Directors
01 May 2015 CAP-SS Solvency Statement dated 16/04/15
01 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2015 AD01 Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2015
01 Aug 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,500
12 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Mar 2014 AD02 Register inspection address has been changed
11 Mar 2014 AD02 Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England
11 Mar 2014 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014
21 Dec 2013 MR04 Satisfaction of charge 4 in full
21 Dec 2013 MR04 Satisfaction of charge 5 in full
14 Nov 2013 AA Full accounts made up to 31 March 2013