Advanced company searchLink opens in new window

IMPRINT PLUS LIMITED

Company number 06856636

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
18 May 2021 LIQ10 Removal of liquidator by court order
24 Feb 2021 600 Appointment of a voluntary liquidator
22 Sep 2020 LIQ01 Declaration of solvency
07 Sep 2020 AD01 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 7 September 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Jun 2019 AA Accounts for a small company made up to 30 November 2018
20 Feb 2019 RP04TM01 Second filing for the termination of Marla Charisse Kott as a director
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Dec 2018 TM01 Termination of appointment of Kristin Sarah Macmillan as a director on 26 October 2018
21 Dec 2018 TM01 Termination of appointment of Marla Charisse Kott as a director on 26 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/02/2019
21 Dec 2018 TM01 Termination of appointment of Suzanne Marie Colville-Ross as a director on 26 October 2018
21 Dec 2018 AP01 Appointment of Mr Kamel Mormech as a director on 26 October 2018
19 Dec 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018
14 Nov 2018 AA01 Current accounting period extended from 31 May 2018 to 30 November 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
23 Oct 2018 PSC07 Cessation of Marla Kott as a person with significant control on 23 October 2018
23 Oct 2018 PSC07 Cessation of Ellen Beth Flanders as a person with significant control on 23 October 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 PSC07 Cessation of Alissa Polansky as a person with significant control on 5 January 2018
08 Jan 2018 PSC07 Cessation of Richard Piasetzki as a person with significant control on 5 January 2018