- Company Overview for THE WORDSMITHS PRESS LTD (06972748)
- Filing history for THE WORDSMITHS PRESS LTD (06972748)
- People for THE WORDSMITHS PRESS LTD (06972748)
- More for THE WORDSMITHS PRESS LTD (06972748)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | DS01 | Application to strike the company off the register | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2012 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
13 Jan 2012 | AP04 | Appointment of Britannia Book-Keeping Services Ltd as a secretary on 25 July 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from Unit D21 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG United Kingdom on 13 January 2012 | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
08 Jul 2010 | AD01 | Registered office address changed from 44 st. Paul Street Islington London N1 7DA on 8 July 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Raymond Oxley as a director | |
08 Jul 2010 | AP01 | Appointment of Stephen Bradley as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Stephen Bradley as a director | |
25 Jul 2009 | NEWINC | Incorporation |