Cdl Print Ltd

General information

Name:

Cdl Print Limited

Office Address:

4a The Old Carthouses Broadlands Park SO51 9LQ Romsey

Number: 06476542

Incorporation date: 2008-01-17

Dissolution date: 2022-02-15

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the beginning of Cdl Print Ltd, the firm registered at 4a The Old Carthouses, Broadlands Park, Romsey. It was registered on 2008-01-17. The firm registration number was 06476542 and its postal code was SO51 9LQ. The company had existed on the British market for approximately fourteen years until 2022-02-15.

This company had 1 director: Stuart J., who was appointed on 2008-01-17.

Stuart J. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stuart J.

Role: Secretary

Appointed: 17 January 2010

Latest update: 9 December 2023

Stuart J.

Role: Director

Appointed: 17 January 2008

Latest update: 9 December 2023

People with significant control

Stuart J.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 31 January 2022
Confirmation statement last made up date 17 January 2021
Annual Accounts 29 September 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 29 September 2012
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 30 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 October 2014
Annual Accounts 13 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 13 October 2015
Annual Accounts 29 October 2016
Date Approval Accounts 29 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

1, Horsefair Mews

Post code:

SO51 8JG

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
14
Company Age

Closest Companies - by postcode