- Company Overview for BK PRINTING SUPPLIES LTD. (04886752)
- Filing history for BK PRINTING SUPPLIES LTD. (04886752)
- People for BK PRINTING SUPPLIES LTD. (04886752)
- Charges for BK PRINTING SUPPLIES LTD. (04886752)
- Insolvency for BK PRINTING SUPPLIES LTD. (04886752)
- More for BK PRINTING SUPPLIES LTD. (04886752)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2016 | |
30 Jun 2015 | AD01 | Registered office address changed from White City Works Rear of 168 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH to 81 Station Road Marlow Bucks SL7 1NS on 30 June 2015 | |
29 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
04 Sep 2014 | AR01 | Annual return made up to 25 August 2014 with full list of shareholders | |
21 Jul 2014 | MR01 | Registration of charge 048867520001, created on 21 July 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Oct 2013 | AP03 | Appointment of Mr Barry Leonard Sherwood as a secretary | |
23 Oct 2013 | TM01 | Termination of appointment of Kathleen Sherwood as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Robert Sherwood as a director | |
23 Oct 2013 | TM02 | Termination of appointment of Kathleen Sherwood as a secretary | |
05 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Robert David Leslie Sherwood on 25 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Kathleen Iris Sherwood on 25 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Barry Leonard Sherwood on 25 August 2010 |