Advanced company searchLink opens in new window

DIGITAL PRINT & SUPPLIES LTD

Company number 12537550

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)
14 May 2023 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
28 Oct 2021 AD01 Registered office address changed from 29 Thames Street Oldham OL1 3HE United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 October 2021
27 Oct 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
27 Oct 2021 LIQ02 Statement of affairs
24 Jul 2021 AD01 Registered office address changed from 376 Manchester Road Oldham OL9 7PG United Kingdom to 29 Thames Street Oldham OL1 3HE on 24 July 2021
01 May 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
29 Apr 2021 AD01 Registered office address changed from 378 Manchester Road Oldham OL9 7PG United Kingdom to 376 Manchester Road Oldham OL9 7PG on 29 April 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
13 Feb 2021 AD01 Registered office address changed from 420 Ashton Road Oldham OL8 3HF England to 378 Manchester Road Oldham OL9 7PG on 13 February 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
27 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted