- Company Overview for K. WIMPRESS SERVICES LIMITED (06053207)
- Filing history for K. WIMPRESS SERVICES LIMITED (06053207)
- People for K. WIMPRESS SERVICES LIMITED (06053207)
- Charges for K. WIMPRESS SERVICES LIMITED (06053207)
- Insolvency for K. WIMPRESS SERVICES LIMITED (06053207)
- More for K. WIMPRESS SERVICES LIMITED (06053207)
| 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) |
|---|---|---|---|
| 21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 20 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2018 | |
| 05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2017 | |
| 03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2016 | |
| 31 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2015 | |
| 30 Oct 2014 | MR04 | Satisfaction of charge 060532070002 in full | |
| 15 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| 29 Apr 2014 | AD01 | Registered office address changed from 16 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 29 April 2014 | |
| 28 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
| 28 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
| 28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
| 03 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
| 03 Feb 2014 | AD01 | Registered office address changed from 1 School Villas the Street Dunmow Essex CM6 1NR England on 3 February 2014 | |
| 11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
| 11 Oct 2013 | SH02 | Sub-division of shares on 19 September 2013 | |
| 13 Jun 2013 | MR01 | Registration of charge 060532070002 | |
| 15 May 2013 | AD01 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 15 May 2013 | |
| 08 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 28 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
| 08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 18 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 03 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
| 06 Jul 2011 | AP01 | Appointment of Mr Andrew Bines as a director | |
| 06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|