Advanced company searchLink opens in new window

HASTINGS PRINTING COMPANY LIMITED

Company number 00139649

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)
21 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 4 January 2018
21 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 2.24B Administrator's progress report to 4 January 2017
24 Jan 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 25 Moorgate London EC2R 6AY on 24 January 2017
05 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Nov 2016 2.26B Amended certificate of constitution of creditors' committee
25 Oct 2016 2.23B Result of meeting of creditors
30 Sep 2016 2.17B Statement of administrator's proposal
27 Sep 2016 2.16B Statement of affairs with form 2.14B
16 Aug 2016 AD01 Registered office address changed from C/O Manor Group 9 Edison Road Eastbourne East Sussex BN23 6PT England to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 16 August 2016
11 Aug 2016 2.12B Appointment of an administrator
27 Jun 2016 MR05 All of the property or undertaking has been released from charge 8
20 May 2016 MR01 Registration of charge 001396490012, created on 18 May 2016
28 Apr 2016 AD01 Registered office address changed from Hastings Printing Company Drury Lane St Leonards on Sea East Sussex TN38 9BJ to C/O Manor Group 9 Edison Road Eastbourne East Sussex BN23 6PT on 28 April 2016
27 Apr 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 TM01 Termination of appointment of Lesley Diane Knoll as a director on 22 February 2016
23 Feb 2016 TM01 Termination of appointment of David Knoll as a director on 22 February 2016
23 Feb 2016 TM01 Termination of appointment of Christine Knoll as a director on 22 February 2016
23 Feb 2016 TM01 Termination of appointment of Alison Teresa Knoll as a director on 22 February 2016
23 Feb 2016 TM01 Termination of appointment of Angela Croft as a director on 22 February 2016
23 Feb 2016 AP01 Appointment of Mr Paul Rolls as a director on 22 February 2016
23 Feb 2016 AP01 Appointment of Mr Paul Denne as a director on 22 February 2016