Advanced company searchLink opens in new window

BUSINESS PRINT (UK) LIMITED

Company number 10610610

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)
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
12 Dec 2022 AD01 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 12 December 2022
05 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2022 LIQ02 Statement of affairs
28 Nov 2022 600 Appointment of a voluntary liquidator
10 Feb 2022 PSC01 Notification of Pauline Elizabeth Bibby as a person with significant control on 21 September 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2021 MR01 Registration of charge 106106100003, created on 4 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 TM01 Termination of appointment of Pauline Freda Gardner as a director on 28 October 2021
31 Oct 2021 AD01 Registered office address changed from 1 King Street Southport PR8 1LB England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021
04 Oct 2021 TM01 Termination of appointment of Andrew Colin Forster as a director on 21 September 2021
04 Oct 2021 PSC07 Cessation of Andrew Forster as a person with significant control on 21 September 2021
26 Aug 2021 MR04 Satisfaction of charge 106106100001 in full
26 Aug 2021 MR04 Satisfaction of charge 106106100002 in full
15 Jul 2021 PSC01 Notification of Andrew Forster as a person with significant control on 1 July 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
05 Jul 2021 AP01 Appointment of Mr Andrew Colin Forster as a director on 5 July 2021
19 Apr 2021 AP01 Appointment of Mrs Pauline Freda Gardner as a director on 5 April 2021
19 Apr 2021 TM01 Termination of appointment of Martin Leslie Holgate as a director on 5 April 2021
13 Mar 2021 PSC07 Cessation of Charlene Elizabeth Bibby as a person with significant control on 12 March 2021
13 Mar 2021 AP01 Appointment of Mr Martin Leslie Holgate as a director on 12 March 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Oct 2020 TM01 Termination of appointment of Charlene Elizabeth Bibby as a director on 1 October 2020
13 Oct 2020 AP01 Appointment of Mrs Pauline Elizabeth Bibby as a director on 1 October 2020