Advanced company searchLink opens in new window

MANCHESTER PRINTERS GROUP LIMITED

Company number 08445240

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)
22 May 2023 AD01 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 22 May 2023
22 May 2023 600 Appointment of a voluntary liquidator
22 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-15
22 May 2023 LIQ02 Statement of affairs
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Unaudited abridged accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 AD01 Registered office address changed from The Hive, Unit 2 Praed Road Trafford Park Manchester M17 1PQ to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 4 March 2021
22 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
28 Jan 2021 PSC07 Cessation of Gavin Lee Page as a person with significant control on 27 September 2019
19 Aug 2020 MR04 Satisfaction of charge 084452400001 in full
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
04 Oct 2019 PSC04 Change of details for Mr Gavin Lee Page as a person with significant control on 27 September 2019
04 Oct 2019 PSC01 Notification of Sarah Ann Pinkney as a person with significant control on 27 September 2019
04 Oct 2019 TM01 Termination of appointment of Gavin Lee Page as a director on 27 September 2019
28 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2018 MR01 Registration of charge 084452400001, created on 14 December 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 100
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08