Advanced company searchLink opens in new window

UK BOOK BINDERS LTD

Company number 07461288

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)
12 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2018 AM23 Notice of move from Administration to Dissolution
22 May 2018 AM10 Administrator's progress report
26 Jan 2018 AM02 Statement of affairs with form AM02SOA
05 Dec 2017 AM06 Notice of deemed approval of proposals
17 Nov 2017 AM03 Statement of administrator's proposal
20 Oct 2017 AD01 Registered office address changed from 34-35 Buckingham Road Weston Industrial Estate Weston-Super-Mare BS24 9BG England to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 20 October 2017
18 Oct 2017 AM01 Appointment of an administrator
16 Aug 2017 PSC07 Cessation of Gpap Consultancy Limited as a person with significant control on 19 December 2016
16 Aug 2017 PSC01 Notification of Malcolm Gray as a person with significant control on 19 December 2016
14 Aug 2017 AD01 Registered office address changed from C/O Butterworth Jones Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP to 34-35 Buckingham Road Weston Industrial Estate Weston-Super-Mare BS24 9BG on 14 August 2017
14 Aug 2017 MR04 Satisfaction of charge 1 in full
09 Aug 2017 TM01 Termination of appointment of Samantha Marie Criddle as a director on 1 August 2017
04 Aug 2017 MR01 Registration of charge 074612880003, created on 31 July 2017
07 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Mar 2015 AP01 Appointment of Mr Adam George as a director on 25 March 2015
26 Mar 2015 AP01 Appointment of Mr Jason Crandon as a director on 25 March 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10