Advanced company searchLink opens in new window

VICTORIA PRINTING WORKS (KINGSTON) LIMITED

Company number 00451682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
22 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
18 Jul 2017 MR04 Satisfaction of charge 7 in full
18 Jul 2017 MR04 Satisfaction of charge 6 in full
26 Jun 2017 MR04 Satisfaction of charge 10 in full
26 Jun 2017 MR04 Satisfaction of charge 8 in full
26 Jun 2017 MR04 Satisfaction of charge 004516820011 in full
07 Jan 2017 MR04 Satisfaction of charge 9 in full
07 Jan 2017 MR04 Satisfaction of charge 5 in full
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2016 AD01 Registered office address changed from 86/88, Richmond Road, Kingston upon Thames, Surrey KT2 5EW to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading on 20 October 2016
13 Oct 2016 4.20 Statement of affairs with form 4.19
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
27 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
24 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 90,000
24 Nov 2015 TM01 Termination of appointment of Peter Jagger as a director on 6 November 2014
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Mar 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90,000