- Company Overview for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
- Filing history for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
- People for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
- Charges for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
- Insolvency for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
- More for VICTORIA PRINTING WORKS (KINGSTON) LIMITED (00451682)
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
|
|
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
|
|
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
|