- Company Overview for WESTBURY PRINT LIMITED (02971727)
- Filing history for WESTBURY PRINT LIMITED (02971727)
- People for WESTBURY PRINT LIMITED (02971727)
- Charges for WESTBURY PRINT LIMITED (02971727)
- Insolvency for WESTBURY PRINT LIMITED (02971727)
- More for WESTBURY PRINT LIMITED (02971727)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2013 | AD01 | Registered office address changed from 6a Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR on 7 March 2013 | |
05 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Ian Alexander Joseph Lorimer on 1 September 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Riverview Portfolio Nominees Ltd on 1 September 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
31 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2008 | 363a | Return made up to 27/09/07; full list of members |