Advanced company searchLink opens in new window

UK BOOK BINDERS (WSM) LTD

Company number 07762770

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2021 MR04 Satisfaction of charge 077627700001 in full
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
13 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2020 AD01 Registered office address changed from 34-35 Buckingham Road Weston Industrial Estate Weston-Super-Mare BS24 9BG England to 14 Queen Square Bath BA1 2HN on 21 April 2020
15 Apr 2020 LIQ02 Statement of affairs
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-26
03 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Oct 2017 MR01 Registration of charge 077627700001, created on 3 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 AD01 Registered office address changed from C/O Butterworth Jones Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP to 34-35 Buckingham Road Weston Industrial Estate Weston-Super-Mare BS24 9BG on 14 August 2017
11 Aug 2017 TM01 Termination of appointment of Samantha Marie Criddle as a director on 1 August 2017
07 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AP01 Appointment of Mr Adam George as a director on 7 September 2016
28 Sep 2016 AP01 Appointment of Mr Jason Crandon as a director on 7 September 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10