NAPIER HILL PRESS LIMITED - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-26 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice voluntary. 2023-08-22 View Report
Dissolution. Dissolution application strike off company. 2023-08-15 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Gazette. Gazette filings brought up to date. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jacqueline Gaile. 2023-03-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Catherine Mary Adams. 2023-03-20 View Report
Persons with significant control. Withdrawal date: 2023-03-20. 2023-03-20 View Report
Address. New address: Taxassist Accountants 118-120 Lockwood Road Huddersfield HD1 3QX. Old address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England. Change date: 2023-03-20. 2023-03-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Accounts. Accounts type micro entity. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type dormant. 2017-02-28 View Report
Address. Change date: 2017-02-21. New address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ. Old address: Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. 2017-02-21 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type dormant. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Address. Old address: Suite 19 Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. Change date: 2015-07-27. New address: Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP. 2015-07-27 View Report
Accounts. Accounts type dormant. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Incorporation. Incorporation company. 2013-05-09 View Report