Advanced company searchLink opens in new window

BOOKWORM DESIGN & PRINT LIMITED

Company number 04546533

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)
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
  • GBP 100
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