Advanced company searchLink opens in new window

WALSALL PRINT GROUP LIMITED

Company number 03146282

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
24 Mar 2011 AA Full accounts made up to 30 June 2010
17 Mar 2011 SH19 Statement of capital on 17 March 2011
  • GBP 1
17 Mar 2011 SH20 Statement by Directors
17 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £156,116.00 in share prem account 14/03/2011
17 Mar 2011 SH20 Statement by Directors
17 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2011 CAP-SS Solvency Statement dated 14/03/11
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Delete company memorandum 29/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Mar 2010 AA Full accounts made up to 30 June 2009
18 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Paul Timothy White on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Martin John French on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Ian Richard Henderson Brigham on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Martin John French on 13 October 2009
24 Apr 2009 AA Accounts for a small company made up to 29 June 2008
23 Jan 2009 363a Return made up to 15/01/09; full list of members
16 Jan 2009 288a Director appointed martin john french
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Apr 2008 AA Accounts for a small company made up to 1 July 2007
16 Jan 2008 363a Return made up to 15/01/08; full list of members