HCM (COMMERCIAL PRINTERS) LTD
Status | LIQUIDATION |
Company No. | 03216013 |
Category | Private Limited Company |
Incorporated | 24 Jun 1996 |
Age | 27 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HCM (COMMERCIAL PRINTERS) LTD is an liquidation private limited company with number 03216013. It was incorporated 27 years, 11 months, 2 days ago, on 24 June 1996. The company address is C/O Kbl Advisory Limited Stamford House C/O Kbl Advisory Limited Stamford House, Sale, M33 2DH.
Company Fillings
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
New address: C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH
Change date: 2023-05-18
Old address: Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England
Documents
Resolution
Date: 18 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-23
Psc name: Manchester Printers Group Limited
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: The Print Works Lacey Green Wilmslow SK9 4BQ England
New address: Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG
Change date: 2023-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
New address: The Print Works Lacey Green Wilmslow SK9 4BQ
Change date: 2021-03-03
Old address: Hcm (Commercial Printers) Limited Strangman Street Leek Staffordshire ST13 5DU England
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-23
Psc name: Andrew Holden
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-23
Psc name: Paul Roger Jackson
Documents
Cessation of a person with significant control
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Nigel Haines
Cessation date: 2020-12-23
Documents
Notification of a person with significant control
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-23
Psc name: Mpg Spv 6 Ltd
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Ann Pinkney
Appointment date: 2020-12-23
Documents
Termination secretary company with name termination date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-23
Officer name: Andrew Holden
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Paul Roger Jackson
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Holden
Termination date: 2020-12-23
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Robert Nigel Haines
Documents
Second filing of confirmation statement with made up date
Date: 04 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-24
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Roger Jackson
Notification date: 2019-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Nigel Haines
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Holden
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person secretary company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-06
Officer name: Andrew Holden
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-06
Officer name: Robert Nigel Haines
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-06
Officer name: Mr Paul Roger Jackson
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Holden
Change date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Holden
Change date: 2015-07-16
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
New address: Hcm (Commercial Printers) Limited Strangman Street Leek Staffordshire ST13 5DU
Old address: C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: Howsons 50 Broad Street Leek Staffordshire ST13 5NS
Change date: 2015-03-30
New address: C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Roger Jackson
Appointment date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Capital allotment shares
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Capital
Type: SH01
Capital : 203 GBP
Date: 2014-06-23
Documents
Capital allotment shares
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-10
Old address: Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 12 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Capital
Type: 169
Description: £ ic 7/5 12/04/06 £ sr 2@1=2
Documents
Resolution
Date: 25 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Address
Type: 287
Description: Registered office changed on 02/05/03 from: 11 cawdry buildings fountain street leek staffordshire ST13 6JP
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/04/02--------- £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 2@1
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/01
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 18 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colourmatch commercial printers LIMITED\certificate issued on 18/03/02
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: unit 5 abbey units macclesfield road leek staffordshire ST13 8LD
Documents
Accounts with accounts type small
Date: 16 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Some Companies
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09501847 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 03893894 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KINGSMEAD KINGSMEAD,CHESTER,CH2 1EF
Number: | 11562890 |
Status: | ACTIVE |
Category: | Private Limited Company |
113A LONDON ROAD,HAMPSHIRE,PO7 7DZ
Number: | 03167882 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 NORTH CREAKE AIRFIELD BUSINESS PARK BUNKERS HILL,WALSINGHAM,NR22 6AZ
Number: | 09456514 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 201 STREAMLIGHT TOWER,LONDON,E14 9DW
Number: | 09863682 |
Status: | ACTIVE |
Category: | Private Limited Company |