Advanced company searchLink opens in new window

C.T. REPROGRAPHICS LIMITED

Company number 01322024

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
13 Oct 2015 AA Full accounts made up to 30 April 2015
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
19 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
11 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
01 Apr 2013 AP03 Appointment of Mr Steven Philip Walsh-Hill as a secretary
01 Apr 2013 AP01 Appointment of Mr Steven Philip Walsh-Hill as a director
01 Apr 2013 TM02 Termination of appointment of Christopher Stephens as a secretary
19 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
19 Nov 2010 AP03 Appointment of Mr Christopher Stephens as a secretary
19 Nov 2010 TM01 Termination of appointment of Joseph Hackett as a director
17 Nov 2010 AD01 Registered office address changed from St Andrews Building 18a Slater St Liverpool L1 4BS on 17 November 2010
04 Nov 2010 TM02 Termination of appointment of Joseph Hackett as a secretary
04 Nov 2010 TM01 Termination of appointment of Joseph Hackett as a director
25 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
12 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
16 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders