- Company Overview for UK BOOK BINDERS (WSM) LTD (07762770)
- Filing history for UK BOOK BINDERS (WSM) LTD (07762770)
- People for UK BOOK BINDERS (WSM) LTD (07762770)
- Charges for UK BOOK BINDERS (WSM) LTD (07762770)
- Insolvency for UK BOOK BINDERS (WSM) LTD (07762770)
- More for UK BOOK BINDERS (WSM) LTD (07762770)
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) |
---|---|---|---|
03 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2021 | MR04 | Satisfaction of charge 077627700001 in full | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
13 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Apr 2020 | AD01 | Registered office address changed from 34-35 Buckingham Road Weston Industrial Estate Weston-Super-Mare BS24 9BG England to 14 Queen Square Bath BA1 2HN on 21 April 2020 | |
15 Apr 2020 | LIQ02 | Statement of affairs | |
15 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
05 Oct 2017 | MR01 | Registration of charge 077627700001, created on 3 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 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 | |
11 Aug 2017 | TM01 | Termination of appointment of Samantha Marie Criddle as a director on 1 August 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | AP01 | Appointment of Mr Adam George as a director on 7 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Jason Crandon as a director on 7 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|