Advanced company searchLink opens in new window

AD PRINT SERVICES LTD

Company number 05376058

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)
25 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from 20 Earlsbourne Church Crookham Fleet GU52 8XG England to 41 Greek Street Stockport Cheshire SK3 8AX on 28 February 2022
28 Feb 2022 LIQ02 Statement of affairs
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
17 Feb 2017 AAMD Amended total exemption small company accounts made up to 29 February 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Nov 2016 AD01 Registered office address changed from Unit 6 st. Georges Industrial Estate Wilton Road Camberley Surrey GU15 2QW to 20 Earlsbourne Church Crookham Fleet GU52 8XG on 11 November 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
13 Feb 2014 AD01 Registered office address changed from 2 Clockhouse Road Farnborough Hampshire GU14 7QY United Kingdom on 13 February 2014