- Company Overview for COPYSHOP-NEWBURY LIMITED (05231834)
- Filing history for COPYSHOP-NEWBURY LIMITED (05231834)
- People for COPYSHOP-NEWBURY LIMITED (05231834)
- Charges for COPYSHOP-NEWBURY LIMITED (05231834)
- Insolvency for COPYSHOP-NEWBURY LIMITED (05231834)
- More for COPYSHOP-NEWBURY LIMITED (05231834)
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) |
---|---|---|---|
07 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2009 | |
07 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from unit 1 mill lane newbury berkshire RG14 5RE | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2007 | 363a | Return made up to 15/09/07; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Oct 2006 | 287 | Registered office changed on 09/10/06 from: 16 george street kingsclere newbury berkshire RG20 5NQ | |
09 Oct 2006 | 363a | Return made up to 15/09/06; full list of members | |
22 Mar 2006 | 395 | Particulars of mortgage/charge | |
12 Oct 2005 | 363s | Return made up to 15/09/05; full list of members | |
19 Jul 2005 | AA | Accounts made up to 31 March 2005 | |
19 Jul 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/03/05 | |
11 Jan 2005 | 288b | Director resigned | |
11 Jan 2005 | 288b | Secretary resigned | |
11 Jan 2005 | 288a | New director appointed | |
11 Jan 2005 | 288a | New secretary appointed | |
11 Jan 2005 | 287 | Registered office changed on 11/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
15 Sep 2004 | NEWINC | Incorporation |