Advanced company searchLink opens in new window

CHESHIRE PRINT FINISHERS LIMITED

Company number 02390691

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA Micro company accounts made up to 29 September 2018
11 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Unit 2 Rhodes Street Hyde SK14 2DS on 6 April 2020
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 TM01 Termination of appointment of Colin John Carter as a director on 6 December 2018
18 Dec 2018 PSC07 Cessation of Colin John Carter as a person with significant control on 6 December 2018
11 Dec 2018 AD01 Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 11 December 2018
10 Dec 2018 PSC01 Notification of Noel Stenson as a person with significant control on 6 December 2018
10 Dec 2018 AP01 Appointment of Mr Noel Stenson as a director on 6 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 29 September 2017
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
04 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 September 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Aug 2015 TM01 Termination of appointment of Jonathan Mark Walters as a director on 22 May 2015