- Company Overview for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
- Filing history for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
- People for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
- Charges for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
- Insolvency for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
- More for WARWICKSHIRE DESIGN & PRINT LIMITED (04936236)
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 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2011 | |
03 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2011 | |
03 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2010 | |
27 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2010 | |
02 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2009 | |
02 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 15 warwick road stratford upon avon warwickshire CV37 6YW | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Dec 2007 | 363a | Return made up to 17/10/07; full list of members | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
06 Nov 2006 | 363a | Return made up to 17/10/06; full list of members | |
29 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
28 Oct 2005 | 363a | Return made up to 17/10/05; full list of members | |
25 Jul 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
04 Mar 2005 | 225 | Accounting reference date extended from 31/10/04 to 30/11/04 | |
02 Nov 2004 | 363s | Return made up to 17/10/04; full list of members | |
24 Jan 2004 | 395 | Particulars of mortgage/charge | |
26 Nov 2003 | 88(2)R | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 | |
20 Nov 2003 | 288a | New director appointed | |
20 Nov 2003 | 287 | Registered office changed on 20/11/03 from: 15 warwick road stratford upon avon warwickshire CV37 6JW | |
20 Nov 2003 | 288a | New secretary appointed |