Advanced company searchLink opens in new window

K. WIMPRESS SERVICES LIMITED

Company number 06053207

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2