Advanced company searchLink opens in new window

FWB PRINTING LIMITED

Company number 06464015

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)
21 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
20 Dec 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2016
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
13 May 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 AD01 Registered office address changed from Bennetts Mead, Southgate Road Wincanton Somerset BA9 9EG to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 22 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-07
21 Apr 2015 600 Appointment of a voluntary liquidator
17 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
17 Mar 2015 TM01 Termination of appointment of Frederick William Bateman as a director on 19 September 2011
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Apr 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
01 Feb 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 May 2009
20 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Stewart Hugh Bateman on 20 January 2010