Advanced company searchLink opens in new window

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Company number 03871504

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 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Jul 2016 AD01 Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Salisbury House Station Road Cambridge CB1 2LA on 15 July 2016
29 Jun 2016 4.70 Declaration of solvency
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 11,165.5
29 Apr 2015 CH01 Director's details changed for John Samuel Farmer on 1 April 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11,165.5
12 Jun 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 11,165.5
24 Jun 2013 AP01 Appointment of Mr Kevin Trevor Woor as a director
20 Jun 2013 TM01 Termination of appointment of Michael Gordon as a director
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
23 Apr 2010 AA Accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Christopher Jonathan Cartwright on 1 December 2009
29 Sep 2009 AA Full accounts made up to 31 December 2008