Advanced company searchLink opens in new window

M P T COLOUR GRAPHICS LIMITED

Company number 01497270

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
21 Jul 2023 PSC01 Notification of Michelle Finch as a person with significant control on 8 July 2022
21 Jul 2023 PSC04 Change of details for Mr David Roger Barnes Finch as a person with significant control on 8 July 2022
21 Jul 2023 PSC07 Cessation of David Roger Barnes Finch as a person with significant control on 8 July 2022
28 Apr 2023 TM02 Termination of appointment of Christina Sullivan as a secretary on 28 April 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
19 Jan 2021 MR04 Satisfaction of charge 014972700011 in full
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 AD02 Register inspection address has been changed to Yew Tree Cottage Townside Haddenham Aylesbury Buckinghamshire HP17 8BQ
17 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
11 Dec 2019 CH01 Director's details changed for Mr David Roger Barnes Finch on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr David Roger Barnes Finch on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr David Roger Barnes Finch as a person with significant control on 11 December 2019
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
08 Jul 2019 PSC04 Change of details for Mr David Roger Barnes Finch as a person with significant control on 7 July 2019
07 Jul 2019 PSC04 Change of details for Mr David Roger Barns Finch as a person with significant control on 7 July 2019
28 Jun 2019 AD01 Registered office address changed from 20-20 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from 3 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to 20-20 Wenlock Road London N1 7GU on 28 June 2019