- Company Overview for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
- Filing history for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
- People for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
- Charges for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
- Insolvency for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
- More for IMAGEWISE REPROGRAPHICS LIMITED (02515973)
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) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ to Cvr Global Llp 5 Prospect House Meridian Close Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2016 | |
24 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2015 | AD01 | Registered office address changed from Unit 5 Parham Drive Boyatt Wood Eastleigh Hampshire SO50 4NU to Cvr Global Llp 20 Brunswick Street Southampton SO15 2AQ on 23 October 2015 | |
22 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
27 Mar 2015 | AP01 | Appointment of Mr Stephen Patrick John Edwards as a director on 9 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Andrew Saunders as a director on 3 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Jason Michael Newman as a director on 9 March 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Andrew Saunders as a secretary on 9 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Sep 2013 | CH01 | Director's details changed for Mr Andrew Saunders on 11 September 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Mr Jason Michael Newman on 11 September 2013 | |
22 Sep 2013 | CH03 | Secretary's details changed for Mr Andrew Saunders on 11 September 2013 | |
14 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |