About

Registered Number: 05046872
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: Suite 1 Marcus House, Park Hall Road, Stoke On Trent, ST3 5XA

 

Impressions Design & Print Ltd was founded on 17 February 2004 and has its registered office in Stoke On Trent. We don't currently know the number of employees at this organisation. The companies directors are listed as Lownds, Claire Joanne, Lownds, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWNDS, Claire Joanne 17 February 2004 - 1
LOWNDS, David 17 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 29 November 2018
AD01 - Change of registered office address 21 February 2017
RESOLUTIONS - N/A 17 January 2017
4.20 - N/A 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2017
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 12 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 29 November 2004
395 - Particulars of a mortgage or charge 29 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.