Advanced company searchLink opens in new window

LITHOGRAPHICS OF WORCESTER LIMITED

Company number 01532270

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)
21 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2011 4.43 Notice of final account prior to dissolution
15 Sep 2011 AD01 Registered office address changed from Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 15 September 2011
15 Mar 2010 LIQ MISC INSOLVENCY:sos cert release of liquidator
27 Nov 2009 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
27 Nov 2009 4.31 Appointment of a liquidator
20 May 2008 287 Registered office changed on 20/05/2008 from unit 1A everoak industrial est bromyard road worcester WR2 5HN
20 May 2008 4.31 Appointment of a liquidator
10 May 2008 COCOMP Order of court to wind up
24 Apr 2008 1.16 Withdrawal of nominee's consent to act
29 Mar 2008 1.11 Commencement of moratorium
04 Jan 2008 363a Return made up to 07/06/07; full list of members
14 Dec 2007 403a Declaration of satisfaction of mortgage/charge
11 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 403a Declaration of satisfaction of mortgage/charge
05 Dec 2007 403a Declaration of satisfaction of mortgage/charge
05 Dec 2007 403a Declaration of satisfaction of mortgage/charge
05 Dec 2007 403a Declaration of satisfaction of mortgage/charge
24 Aug 2007 395 Particulars of mortgage/charge
06 Jul 2006 363a Return made up to 07/06/06; full list of members
13 May 2006 395 Particulars of mortgage/charge
03 May 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re:app property transfe 04/10/05
11 Oct 2005 395 Particulars of mortgage/charge
11 Oct 2005 395 Particulars of mortgage/charge