Advanced company searchLink opens in new window

IMPRESS UK HOLDING 1 LIMITED

Company number 05430167

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)
23 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2011 4.70 Declaration of solvency
27 Jan 2011 600 Appointment of a voluntary liquidator
27 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-19
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2010 TM01 Termination of appointment of Richard Parkinson as a director
17 Nov 2010 TM01 Termination of appointment of Richard Moore as a director
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
17 May 2010 CH01 Director's details changed for Richard Moore on 20 April 2010
05 Jan 2010 AA Full accounts made up to 31 December 2008
07 May 2009 363a Return made up to 20/04/09; full list of members
27 Feb 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
28 May 2008 AA Full accounts made up to 30 June 2007
14 May 2008 363a Return made up to 20/04/08; full list of members
14 May 2008 288c Secretary's Change of Particulars / roger van hal / 01/07/2007 / HouseName/Number was: , now: 58; Street was: 39 kratontuin, now: torenmolenlaan; Post Town was: amsterdam, now: lochem; Post Code was: 1019 sl, now: 7241 vm
03 Feb 2008 AA Full accounts made up to 30 June 2006
08 May 2007 363a Return made up to 20/04/07; full list of members
19 Mar 2007 288b Secretary resigned
19 Mar 2007 288a New secretary appointed
26 Oct 2006 225 Accounting reference date extended from 31/12/05 to 30/06/06
13 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2006 395 Particulars of mortgage/charge