Advanced company searchLink opens in new window

THE CLOISTER PRESS PRINTING CO. LTD.

Company number 03474941

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 996
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