- Company Overview for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
- Filing history for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
- People for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
- Charges for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
- Insolvency for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
- More for RUSCOMBE LITHO AND DIGITAL PRINTING LIMITED (04721644)
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) |
---|---|---|---|
26 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2013 | |
14 May 2013 | LIQ MISC | Insolvency:re sec of state release of liq | |
14 May 2013 | LIQ MISC | Insolvency:re sec of state release of liq | |
05 Apr 2013 | AD01 | Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 5 April 2013 | |
02 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | AD01 | Registered office address changed from Unit 3 & 4 Tavistock Industrial Estate Ruscombe Lane, Ruscombe Reading Berkshire RG10 9NJ United Kingdom on 20 June 2012 | |
19 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Matthew David Burges on 31 March 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN on 1 February 2011 | |
19 Jan 2011 | CH01 | Director's details changed | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Matthew Burgess on 1 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 03/04/09; full list of members |