Advanced company searchLink opens in new window

BEMROSEBOOTH LIMITED

Company number 03978232

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 14 June 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 14 June 2014
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 14 June 2013
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 14 June 2012
28 Jun 2011 LIQ MISC Insolvency:joint administrators' final progress report 28/06/11 to 15/06/11
15 Jun 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jan 2011 2.24B Administrator's progress report to 27 December 2010
16 Sep 2010 2.23B Result of meeting of creditors
16 Sep 2010 2.23B Result of meeting of creditors
16 Sep 2010 2.23B Result of meeting of creditors
13 Sep 2010 2.23B Result of meeting of creditors
25 Aug 2010 2.17B Statement of administrator's proposal
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Jul 2010 2.12B Appointment of an administrator
01 Jul 2010 AD01 Registered office address changed from Ely House and Lincoln House Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 1 July 2010
08 Jun 2010 AP01 Appointment of Mr Jean-Paul Ansel as a director
  • ANNOTATION Date of appointment and service address on the form AP01 removed from the public register on 01/10/2010 as it was invalid or ineffective.
04 Jun 2010 AP01 Appointment of Mr Jean-Paul Ansel as a director
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 13
04 Nov 2009 AD01 Registered office address changed from Wayzgoose Drive Derby DE21 6XL on 4 November 2009