Advanced company searchLink opens in new window

BATH PRESS COLOURBOOKS LIMITED

Company number 02607142

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)
29 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2011 4.70 Declaration of solvency
25 Mar 2011 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 25 March 2011
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-08
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 30,615
11 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2009 CC04 Statement of company's objects
12 Jun 2009 363a Return made up to 02/05/09; full list of members
18 May 2009 288a Secretary appointed jonathan spencer owen
22 Apr 2009 288b Appointment Terminated Director jonathan owen
26 Nov 2008 288a Director appointed jonathan spencer owen
22 Oct 2008 288b Appointment Terminated Director timothy bovard
14 Jul 2008 AA Accounts made up to 31 March 2008
08 May 2008 363a Return made up to 02/05/08; full list of members
31 Jan 2008 AA Accounts made up to 31 March 2007
29 Jun 2007 363a Return made up to 02/05/07; full list of members
16 Aug 2006 AA Accounts made up to 31 March 2006
30 May 2006 363a Return made up to 02/05/06; full list of members
27 Mar 2006 287 Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL
20 Jan 2006 AA Accounts made up to 31 March 2005
02 Sep 2005 288b Director resigned