- Company Overview for AWB PRINT LIMITED (06765568)
- Filing history for AWB PRINT LIMITED (06765568)
- People for AWB PRINT LIMITED (06765568)
- Charges for AWB PRINT LIMITED (06765568)
- Insolvency for AWB PRINT LIMITED (06765568)
- More for AWB PRINT LIMITED (06765568)
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
|
|
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
|
|
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
|
|
24 Nov 2020 | MA | Memorandum and Articles of Association | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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 |