Advanced company searchLink opens in new window

RR DONNELLEY BUSINESS PROCESS OUTSOURCING LIMITED

Company number 04768804

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)
08 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2012 AD01 Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD on 12 July 2012
11 Jul 2012 600 Appointment of a voluntary liquidator
11 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-04
11 Jul 2012 4.70 Declaration of solvency
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 31 December 2010
27 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
23 Apr 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 18/05/09; full list of members
17 Nov 2008 288a Director appointed christopher jonathan cartwright
17 Nov 2008 288b Appointment Terminated Director simon small
30 Oct 2008 AA Full accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 18/05/08; full list of members
12 May 2008 288b Appointment Terminated Director paul masterton
01 Apr 2008 288c Secretary's Change of Particulars / jonathan dally / 27/03/2008 / Title was: , now: mr; Middle Name/s was: richard simon, now: simon richard; HouseName/Number was: , now: 34; Street was: 28-29 school lane, now: church road; Area was: southill, now: willington; Post Town was: biggleswade, now: bedford; Post Code was: SG18 9JA, now: MK44 3PU
30 Oct 2007 AA Full accounts made up to 31 December 2006
08 Aug 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
09 Jul 2007 363a Return made up to 18/05/07; full list of members