Advanced company searchLink opens in new window

HARPER PRINTING INKS LIMITED

Company number 00870425

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)
24 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 AD01 Registered office address changed from Old Heath Road Wolverhampton Wolverhampton WV1 2QT to Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 19 February 2019
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 LIQ01 Declaration of solvency
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
06 Oct 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Feb 2018 AUD Auditor's resignation
29 Dec 2017 AA Full accounts made up to 31 December 2016
13 Dec 2017 CH01 Director's details changed for Mr Jeremy Theodore Berenzweig on 10 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 PSC02 Notification of The Goldman Sachs Group Inc as a person with significant control on 6 April 2016
08 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
08 Aug 2017 EH04 Elect to keep the persons' with significant control register information on the public register
22 May 2017 TM01 Termination of appointment of Alistair Richard Norris Sharman as a director on 12 April 2017
22 May 2017 AP03 Appointment of Mrs Jayne Evelyn Williams as a secretary on 12 April 2017
22 May 2017 AP01 Appointment of Mr Jeremy Theodore Berenzweig as a director on 12 April 2017
22 May 2017 TM02 Termination of appointment of Georg Heinrich Johannes Strierath as a secretary on 12 April 2017
23 Mar 2017 EH05 Elect to keep the members' register information on the public register
30 Nov 2016 SH20 Statement by Directors
30 Nov 2016 SH19 Statement of capital on 30 November 2016
  • GBP 1
30 Nov 2016 CAP-SS Solvency Statement dated 29/11/16