- Company Overview for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
- Filing history for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
- People for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
- Charges for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
- Insolvency for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
- More for THE CLOISTER PRESS PRINTING CO. LTD. (03474941)
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) |
---|---|---|---|
09 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
04 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
19 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
30 Oct 2013 | AD01 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 30 October 2013 | |
28 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 24 June 2013 | |
02 Jan 2013 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
16 Sep 2011 | AD01 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 16 September 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Ian Kenneth Willis on 2 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Pamela Mary Willis on 2 December 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 02/12/08; full list of members |