Advanced company searchLink opens in new window

WESTBURY DIGITAL PRINT LIMITED

Company number 08421597

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 27 February 2018 with updates
14 May 2018 CH01 Director's details changed for Mr Ian Alexander Joseph Lorimer on 27 February 2018
14 May 2018 PSC04 Change of details for Mr Ian Alexander Joseph Lorimer as a person with significant control on 27 February 2018
14 May 2018 AD01 Registered office address changed from 6a Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR to 24 Warminster Road Westbury Wiltshire BA13 3PE on 14 May 2018
09 Aug 2017 AA Micro company accounts made up to 28 February 2017
05 Jul 2017 CH01 Director's details changed for Mr Ian Alexander Joseph Lorimer on 5 July 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Ian Alexander Joseph Lorimer on 1 March 2017
01 Mar 2017 CH01 Director's details changed for Mr Ian Alexander Joseph Lorimer on 1 March 2017
19 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
29 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 May 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500
27 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted