Advanced company searchLink opens in new window

COVENTRY PRESSWORK LIMITED

Company number 02121052

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 TM01 Termination of appointment of Peter James Smith as a director on 30 September 2016
17 Feb 2017 TM01 Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016
22 Sep 2016 AA Full accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,668,390
08 Apr 2015 AA Full accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,668,390
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,668,390
15 Jan 2014 AP01 Appointment of Mrs Rachel Clare Dodd as a director
14 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 CC04 Statement of company's objects
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AP01 Appointment of Mr Xiaoming You as a director
01 Aug 2013 AP01 Appointment of Mr Xuezhong You as a director
01 Aug 2013 AP01 Appointment of Mr Peter James Smith as a director
01 Aug 2013 TM01 Termination of appointment of Leszek Litwinowicz as a director
01 Aug 2013 TM01 Termination of appointment of Leszek Litwinowicz as a director
01 Aug 2013 TM01 Termination of appointment of Michael Gillett as a director
01 Aug 2013 TM02 Termination of appointment of Philip Davies as a secretary
29 Jul 2013 MR01 Registration of charge 021210520008
08 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2013
11 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013