Advanced company searchLink opens in new window

QUICKPRINT LIMITED

Company number 07904647

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
10 May 2017 DS01 Application to strike the company off the register
26 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 AD01 Registered office address changed from Chamberlains Business Centre Chamberlains Farm Sporhams Lane Danbury Chelmsford Essex CM3 4AJ to Unit 1 Chamberlains Farm Sporehams Lane Danbury Chelmsford CM3 4AJ on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Lee Scott Neilson Moore as a director on 31 January 2015
13 Aug 2015 TM02 Termination of appointment of Michelle Louise Parmenter as a secretary on 31 January 2015
13 Aug 2015 AP01 Appointment of Mrs Susan Anne Parmenter as a director on 1 February 2015
13 Aug 2015 AP01 Appointment of Mr Bernard Thomas Parmenter as a director on 1 February 2015
06 Feb 2015 MR04 Satisfaction of charge 1 in full
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
17 Dec 2014 MR01 Registration of charge 079046470002, created on 12 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Units 3 and 4 Beehive Works Beehive Lane Chelmsford Essex CM2 9JY United Kingdom on 12 March 2012
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted