- Company Overview for W.H.SERIGRAPHIA LIMITED (00670858)
- Filing history for W.H.SERIGRAPHIA LIMITED (00670858)
- People for W.H.SERIGRAPHIA LIMITED (00670858)
- Charges for W.H.SERIGRAPHIA LIMITED (00670858)
- More for W.H.SERIGRAPHIA LIMITED (00670858)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
18 Dec 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
29 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jan 2011 | AD02 | Register inspection address has been changed | |
29 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Apr 2010 | AD01 | Registered office address changed from C/O Fisher and Partners Limited Unit 13 Princes Drive Estate Coventry Road Kenilworth Warwickshire CV8 2FD on 29 April 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from Unit B Sibree Road Stonebridge Trading Estate Coventry West Midlands CV3 4FD on 29 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mrs Jean Margaret Howarth on 26 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Mark Wesley Howarth on 26 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Wesley Howarth on 26 April 2010 | |
06 Jun 2009 | 363a | Return made up to 26/04/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Nov 2008 | 88(2) | Ad 28/10/08\gbp si 50000@1=50000\gbp ic 3750/53750\ | |
06 Nov 2008 | 123 | Gbp nc 5000/100000\28/10/08 | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
04 Sep 2008 | 363a | Return made up to 26/04/08; full list of members | |
28 Aug 2007 | 363a | Return made up to 25/04/07; full list of members | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: 75 longford road coventry CV6 6DY | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |