- Company Overview for HERTS & BEDS PRINTING LIMITED (01039498)
- Filing history for HERTS & BEDS PRINTING LIMITED (01039498)
- People for HERTS & BEDS PRINTING LIMITED (01039498)
- Charges for HERTS & BEDS PRINTING LIMITED (01039498)
- Insolvency for HERTS & BEDS PRINTING LIMITED (01039498)
- More for HERTS & BEDS PRINTING LIMITED (01039498)
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) |
---|---|---|---|
14 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 November 2021 | |
24 Nov 2021 | LIQ02 | Statement of affairs | |
24 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
24 Aug 2020 | PSC07 | Cessation of Paul Gordon Newman as a person with significant control on 6 April 2016 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | PSC01 | Notification of Paul Gordon Newman as a person with significant control on 6 April 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
17 Aug 2017 | CH01 | Director's details changed for Roberta Pauline Newman on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Paul Gordon Newman on 17 August 2017 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Oct 2015 | AD01 | Registered office address changed from First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|