Advanced company searchLink opens in new window

EASY PRINT (BRISTOL) LIMITED

Company number 03181000

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 May 2002 4.68 Liquidators' statement of receipts and payments
28 Nov 2001 4.68 Liquidators' statement of receipts and payments
03 Jul 2001 287 Registered office changed on 03/07/01 from: kings house 14 orchard street bristol BS1 5EH
23 May 2001 4.68 Liquidators' statement of receipts and payments
27 Nov 2000 4.68 Liquidators' statement of receipts and payments
30 May 2000 4.68 Liquidators' statement of receipts and payments
07 Dec 1999 4.68 Liquidators' statement of receipts and payments
27 May 1999 4.68 Liquidators' statement of receipts and payments
25 Jan 1999 4.68 Liquidators' statement of receipts and payments
12 May 1998 287 Registered office changed on 12/05/98 from: the old bakery corston bath somerset BA2 9AH
24 Nov 1997 4.20 Statement of affairs
24 Nov 1997 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Nov 1997 600 Appointment of a voluntary liquidator
20 Oct 1997 287 Registered office changed on 20/10/97 from: unit 8 sbi centre hanham bristol BS16 3JE
12 Jun 1997 363s Return made up to 01/04/97; full list of members
11 Jun 1997 288a New director appointed
30 Apr 1997 225 Accounting reference date extended from 30/04/97 to 30/09/97
03 Jun 1996 288 New secretary appointed
03 Jun 1996 288 New director appointed
03 Jun 1996 88(2)R Ad 14/05/96--------- £ si 1@1=1 £ ic 2/3
14 May 1996 395 Particulars of mortgage/charge
06 May 1996 MEM/ARTS Memorandum and Articles of Association
26 Apr 1996 CERTNM Company name changed typistform LIMITED\certificate issued on 29/04/96