Advanced company searchLink opens in new window

EURO PRINT FINISHERS & DISTRIBUTORS LTD

Company number 04043036

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 30 March 2016
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
23 Mar 2016 4.20 Statement of affairs with form 4.19
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
02 Jul 2015 MR01 Registration of charge 040430360006, created on 30 June 2015
01 Jul 2015 MR04 Satisfaction of charge 040430360005 in full
29 Jun 2015 MR04 Satisfaction of charge 4 in full
29 Jun 2015 MR04 Satisfaction of charge 3 in full
29 Jun 2015 MR04 Satisfaction of charge 2 in full
10 Jun 2015 MR01 Registration of charge 040430360005, created on 9 June 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 MG01 Duplicate mortgage certificatecharge no:4