- Company Overview for FWB PRINTING LIMITED (06464015)
- Filing history for FWB PRINTING LIMITED (06464015)
- People for FWB PRINTING LIMITED (06464015)
- Charges for FWB PRINTING LIMITED (06464015)
- Insolvency for FWB PRINTING LIMITED (06464015)
- More for FWB PRINTING LIMITED (06464015)
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
|
|
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
|
|
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
|
|
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 |