- Company Overview for UK BOOK BINDERS LTD (07461288)
- Filing history for UK BOOK BINDERS LTD (07461288)
- People for UK BOOK BINDERS LTD (07461288)
- Charges for UK BOOK BINDERS LTD (07461288)
- Insolvency for UK BOOK BINDERS LTD (07461288)
- More for UK BOOK BINDERS LTD (07461288)
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
|
|
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
|
|
23 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
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
|