Advanced company searchLink opens in new window

INC PRINT LIMITED

Company number 06071385

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
15 Mar 2017 AD01 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 15 March 2017
09 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Sep 2016 MR01 Registration of charge 060713850002, created on 22 September 2016
26 Apr 2016 CH03 Secretary's details changed for Nicola Purdy on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Daniel Orme on 26 April 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
19 Jun 2015 AP01 Appointment of Mr Richard Terence Clarke as a director on 19 June 2015
04 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
03 Dec 2014 TM01 Termination of appointment of Richard Terence Clarke as a director on 3 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Mar 2014 MR01 Registration of charge 060713850001
07 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012