Advanced company searchLink opens in new window

WESTBURY PRINT LIMITED

Company number 02971727

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10,000
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