Advanced company searchLink opens in new window

XPRESS DESIGN AND PRINT LIMITED

Company number 07285743

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)
20 Jul 2023 LIQ02 Statement of affairs
19 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
14 Jul 2023 AD01 Registered office address changed from Unit 1B West Coppice Road Brownhills Walsall West Midlands WS8 7HB England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 14 July 2023
13 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2023 600 Appointment of a voluntary liquidator
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
17 May 2018 AD01 Registered office address changed from C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to Unit 1B West Coppice Road Brownhills Walsall West Midlands WS8 7HB on 17 May 2018
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 PSC01 Notification of Robert William Stokes as a person with significant control on 1 July 2016
27 Jun 2017 PSC01 Notification of Richard Colin Hooper as a person with significant control on 1 July 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 4
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
15 Jun 2016 AA Micro company accounts made up to 31 March 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015