- Company Overview for SHIPDHAM PRESS LIMITED (05684954)
- Filing history for SHIPDHAM PRESS LIMITED (05684954)
- People for SHIPDHAM PRESS LIMITED (05684954)
- Charges for SHIPDHAM PRESS LIMITED (05684954)
- Insolvency for SHIPDHAM PRESS LIMITED (05684954)
- More for SHIPDHAM PRESS LIMITED (05684954)
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) |
---|---|---|---|
14 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015 | |
20 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AD01 | Registered office address changed from Unit 7 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS to 90 St. Faiths Lane Norwich NR1 1NE on 5 January 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | TM02 | Termination of appointment of Martin O'shea as a secretary | |
22 Jul 2013 | TM01 | Termination of appointment of June O'shea as a director | |
22 Jul 2013 | AP01 | Appointment of Mr Richard Martin Lawrence as a director | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Richard Lawrence as a director | |
13 Aug 2012 | AP01 | Appointment of June O'shea as a director | |
09 Aug 2012 | AD01 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 9 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |