About

Registered Number: 07952539
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Liquidation
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Cem Press Holdings Ltd was registered on 16 February 2012, it has a status of "Liquidation". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOAR, Antony 31 March 2012 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Vivien Elizabeth 20 February 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
LIQ01 - N/A 22 July 2020
LIQ01 - N/A 07 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 14 February 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 06 June 2013
SH06 - Notice of cancellation of shares 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
SH03 - Return of purchase of own shares 13 March 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 09 January 2013
CERTNM - Change of name certificate 23 October 2012
CONNOT - N/A 17 October 2012
RP04 - N/A 28 June 2012
RESOLUTIONS - N/A 22 June 2012
SH01 - Return of Allotment of shares 22 June 2012
SH01 - Return of Allotment of shares 13 June 2012
AP01 - Appointment of director 06 June 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
RESOLUTIONS - N/A 08 March 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.