Advanced company searchLink opens in new window

AWB PRINT LIMITED

Company number 06765568

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)
25 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 30 May 2024
13 Jun 2023 AD01 Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to 197 Kingston Road Epsom Surrey KT19 0AB on 13 June 2023
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 LIQ01 Declaration of solvency
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-31
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
06 Oct 2022 MR04 Satisfaction of charge 1 in full
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Christopher John Nicholas Gutsell as a director on 29 June 2022
14 Jun 2022 CERTNM Company name changed vr print LTD\certificate issued on 14/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
19 Apr 2022 MR04 Satisfaction of charge 067655680003 in full
23 Feb 2022 MR04 Satisfaction of charge 067655680002 in full
01 Dec 2021 MR01 Registration of charge 067655680003, created on 15 November 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Mar 2021 TM02 Termination of appointment of Emma Louise Gutsell as a secretary on 1 March 2021
20 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
20 Dec 2020 PSC02 Notification of Awb Group Limited as a person with significant control on 20 December 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 AD01 Registered office address changed from Mill Cottage Harlequin Lane Crowborough TN6 1HU to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 31 July 2020