Colchester Print Group Ltd

DataGardener
dissolved
Unknown

Colchester Print Group Ltd

01855064Private Limited With Share Capital

King Street House, 15 Upper King Street, Norwich, NR31RB
Incorporated

12/10/1984

Company Age

41 years

Directors

3

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Colchester Print Group Ltd (01855064) is a private limited with share capital incorporated on 12/10/1984 (41 years old) and registered in norwich, NR31RB. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 12/10/1984
NR31RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

Board of Directors

3

Charges

17

Registered

10

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-11-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-10-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2016
Resolution
Category:Resolution
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2015
Resolution
Category:Resolution
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Termination Secretary Company With Name
Category:Officers
Date:27-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-04-2012
Resolution
Category:Resolution
Date:10-04-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-04-2012
Capital Name Of Class Of Shares
Category:Capital
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Legacy
Category:Mortgage
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:09-07-2009
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Mortgage
Date:06-11-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:04-06-2008
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:27-03-2007
Auditors Resignation Company
Category:Auditors
Date:23-11-2006
Legacy
Category:Officers
Date:15-09-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:19-05-2006
Legacy
Category:Officers
Date:07-06-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:10-05-2005
Legacy
Category:Mortgage
Date:09-04-2005
Legacy
Category:Annual Return
Date:29-03-2005
Legacy
Category:Officers
Date:26-11-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:18-05-2004
Legacy
Category:Annual Return
Date:12-02-2004
Legacy
Category:Mortgage
Date:03-02-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:07-01-2004
Legacy
Category:Annual Return
Date:07-02-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:28-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:19-03-2002
Legacy
Category:Officers
Date:25-02-2002
Legacy
Category:Annual Return
Date:15-02-2002
Legacy
Category:Mortgage
Date:26-01-2002
Legacy
Category:Mortgage
Date:26-01-2002
Legacy
Category:Mortgage
Date:26-01-2002
Legacy
Category:Mortgage
Date:26-01-2002
Legacy
Category:Annual Return
Date:23-01-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:16-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2000
Legacy
Category:Annual Return
Date:24-02-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Mortgage
Date:17-09-1999
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-1999
Legacy
Category:Mortgage
Date:28-08-1999
Legacy
Category:Annual Return
Date:17-02-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-1998
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-1998
Legacy
Category:Mortgage
Date:19-06-1998
Legacy
Category:Annual Return
Date:05-03-1998
Legacy
Category:Mortgage
Date:24-12-1997
Auditors Resignation Company
Category:Auditors
Date:06-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-1997
Legacy
Category:Annual Return
Date:16-04-1997
Legacy
Category:Officers
Date:31-12-1996
Legacy
Category:Officers
Date:31-12-1996
Legacy
Category:Officers
Date:31-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-1996
Auditors Resignation Company
Category:Auditors
Date:26-04-1996
Legacy
Category:Annual Return
Date:27-03-1996
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-1995
Legacy
Category:Annual Return
Date:24-03-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Officers
Date:12-12-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date22/07/2015
Latest Accounts31/10/2014

Trading Addresses

Kingstreet House, 15 Upper King Street, Norwich, Norfolk, NR31RBRegistered
Unit 1, Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR171YE
34 Lexington St, London, W1F0LH

Contact

King Street House, 15 Upper King Street, Norwich, NR31RB