Advanced company searchLink opens in new window

WEST COUNTRY BINDERS LIMITED

Company number 02239961

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)
23 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
23 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2011 4.20 Statement of affairs with form 4.19
25 Mar 2011 600 Appointment of a voluntary liquidator
25 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-15
23 Mar 2011 AD01 Registered office address changed from Unit 35 Buckingham Road Weston Ind Estate Weston Super Mare BS24 9BG on 23 March 2011
09 Mar 2011 1.4 Notice of completion of voluntary arrangement
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 19,000
28 Oct 2010 CH01 Director's details changed for Adam Michael George on 1 January 2010
28 Oct 2010 CH01 Director's details changed for Jason Crandon on 1 January 2010
28 Oct 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
13 Apr 2009 AA Full accounts made up to 30 June 2008
17 Oct 2008 288c Secretary's Change of Particulars / christine whitnall / 17/10/2008 / Date of Birth was: none, now: 20-Jul-1958; HouseName/Number was: , now: 9; Street was: 9 flamingo crescent, now: flamingo crescent
17 Oct 2008 363a Return made up to 30/09/08; full list of members
23 Apr 2008 AA Full accounts made up to 30 June 2007
28 Oct 2007 363s Return made up to 30/09/07; no change of members
16 Jan 2007 288a New director appointed
16 Jan 2007 288a New director appointed
16 Jan 2007 AA Full accounts made up to 30 June 2006
27 Oct 2006 363s Return made up to 30/09/06; full list of members