Advanced company searchLink opens in new window

CERAMIC PRINTS LIMITED

Company number 01717473

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2017 DS01 Application to strike the company off the register
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CH01 Director's details changed for Mr Anthony John Taylor on 10 March 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
25 Oct 2016 MR01 Registration of charge 017174730023, created on 24 October 2016
03 Jun 2016 MR04 Satisfaction of charge 20 in full
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 55,000
12 Feb 2016 AD01 Registered office address changed from Bct Ltd Old Newton Road Heathfield Newton Abbot Devon TQ12 6RF to British Ceramic Tile Old Newton Road Heathfield Newton Abbot Devon TQ12 6RF on 12 February 2016
16 Jun 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AP03 Appointment of Mr Matthew Jonathan Rhys David as a secretary on 27 April 2015
28 Apr 2015 AP01 Appointment of Mr Matthew Jonathan Rhys David as a director on 27 April 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 55,000
29 Jan 2015 TM01 Termination of appointment of David Alex Corkett as a director on 13 January 2015
29 Jan 2015 TM02 Termination of appointment of David Alex Corkett as a secretary on 13 January 2015
16 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Konrad Johann Goess-Saurau as a director on 25 August 2014
14 Apr 2014 MISC Section 519
10 Apr 2014 MISC Sect 519
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 55,000
13 Feb 2014 CH01 Director's details changed for Anthony John Taylor on 1 January 2014
03 Feb 2014 AA Full accounts made up to 31 December 2012
17 Oct 2013 MR01 Registration of charge 017174730022