- Company Overview for HARBOROUGH PRESS LIMITED (04102564)
- Filing history for HARBOROUGH PRESS LIMITED (04102564)
- People for HARBOROUGH PRESS LIMITED (04102564)
- Charges for HARBOROUGH PRESS LIMITED (04102564)
- Insolvency for HARBOROUGH PRESS LIMITED (04102564)
- More for HARBOROUGH PRESS LIMITED (04102564)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2011 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE on 1 July 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from 60 Nithsdale Avenue Market Harborough Leicestershire LE16 9PE on 29 June 2011 | |
23 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2011 | TM01 | Termination of appointment of Barry Josephs as a director | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-05-26
|
|
26 May 2010 | CH01 | Director's details changed for Graham Sayles on 1 November 2009 | |
26 May 2010 | CH01 | Director's details changed for Barry David Josephs on 1 November 2009 | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Dec 2007 | 363a | Return made up to 06/11/07; full list of members | |
03 Dec 2007 | 288a | New director appointed | |
27 Nov 2006 | 363a | Return made up to 06/11/06; full list of members | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 May 2006 | 395 | Particulars of mortgage/charge |