- Company Overview for BOOKWORM DESIGN & PRINT LIMITED (04546533)
- Filing history for BOOKWORM DESIGN & PRINT LIMITED (04546533)
- People for BOOKWORM DESIGN & PRINT LIMITED (04546533)
- Charges for BOOKWORM DESIGN & PRINT LIMITED (04546533)
- More for BOOKWORM DESIGN & PRINT LIMITED (04546533)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2012 | DS01 | Application to strike the company off the register | |
24 Feb 2012 | AD01 | Registered office address changed from C/O Bookworm Desig & Print Ltd Churchill House Churchill Street Hull East Yorkshire HU9 1RR United Kingdom on 24 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Jason Boardley as a director on 15 February 2012 | |
28 Dec 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
27 Dec 2011 | CH01 | Director's details changed for Vincent Boardley on 28 October 2011 | |
27 Dec 2011 | AD04 | Register(s) moved to registered office address | |
27 Dec 2011 | AD02 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom | |
27 Dec 2011 | TM02 | Termination of appointment of Adele Boardley as a secretary on 1 December 2010 | |
27 Dec 2011 | AD01 | Registered office address changed from Unit 10 Priory Tec Park Saxon Way Hessle North Humberside HU13 9PB United Kingdom on 27 December 2011 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Vincent Boardley on 26 September 2010 | |
17 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2010 | AD02 | Register inspection address has been changed | |
17 Nov 2010 | CH03 | Secretary's details changed for Adele Boardley on 26 September 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Unit B Strawberry Street Industrial Estate Hull East Yorkshire HU9 1EN on 16 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Jason Boardley on 26 September 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Sep 2009 | 363a | Return made up to 26/09/09; full list of members | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Sep 2009 | 288b | Appointment Terminated Director adele boardley |