Advanced company searchLink opens in new window

READWELL PRESS LTD

Company number 04039958

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
27 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from Unit 1 Springfield Industrial Estate Newport Shropshire TF10 7NB to Unit C1a Stafford Park 4 Telford Shropshire TF3 3BA on 7 August 2019
07 Aug 2019 TM02 Termination of appointment of Megan Rebecca Spencer Cowern as a secretary on 31 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 TM02 Termination of appointment of Sarah Lesley Brodie as a secretary on 3 November 2017
01 Dec 2017 AP03 Appointment of Mrs Megan Rebecca Spencer Cowern as a secretary on 4 November 2017
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
20 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
04 Aug 2015 AD01 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd to Unit 1 Springfield Industrial Estate Newport Shropshire TF10 7NB on 4 August 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013