Advanced company searchLink opens in new window

MIDLAND PRINTING SERVICES LIMITED

Company number 02269230

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 26 October 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from 22 London Road Westside Centre Stanway Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
08 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
11 Oct 2019 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Stanway Colchester Essex CO3 8PH on 23 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Paul George Utting on 22 June 2016
12 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 110,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 110,000
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 110,000