Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Woolnough Bookbinding (Holdings) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01197588
Record last updated Monday, April 6, 2015 11:51:29 PM UTC
Official Address Elwell Watchorn Saxton LLp 109 Swan Street Sileby Leics Le127nn
There are 163 companies registered at this street
Locality Sileby
Region Leicestershire, England
Postal Code LE127NN
Sector Holding Companies including Head Offices

Charts

Visits

WOOLNOUGH BOOKBINDING (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1101
Document Type Publication date Download link
Registry Sep 23, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 23, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 15, 2010 Liquidator's progress report 1197... Liquidator's progress report 1197...
Registry Feb 2, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 2, 2010 Liquidator's progress report 1197... Liquidator's progress report 1197...
Registry Jan 9, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 7, 2008 Liquidator's progress report 1197... Liquidator's progress report 1197...
Registry Jun 27, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 27, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 27, 2007 Statement of company's affairs Statement of company's affairs
Registry Jun 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2007 Annual return Annual return
Registry Jan 9, 2007 Resignation of a secretary Resignation of a secretary
Financials Jun 14, 2006 Annual accounts Annual accounts
Financials Nov 7, 2005 Annual accounts 1197... Annual accounts 1197...
Registry Jul 5, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 5, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 23, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 20, 2005 Annual return Annual return
Registry Jun 16, 2005 Resignation of a director Resignation of a director
Registry Jun 16, 2005 Resignation of a director 1197... Resignation of a director 1197...
Registry Jun 16, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 1, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 25, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 24, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 24, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Registry Mar 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1197... Declaration of satisfaction in full or in part of a mortgage or charge 1197...
Registry Feb 24, 2005 Appointment of a man as Printing & Bookbinding and Director Appointment of a man as Printing & Bookbinding and Director
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Jul 20, 2004 Annual return Annual return
Financials Sep 27, 2003 Annual accounts Annual accounts
Registry Aug 22, 2003 Annual return Annual return
Registry Sep 19, 2002 Annual return 1197... Annual return 1197...
Financials Sep 17, 2002 Annual accounts Annual accounts
Financials Jun 11, 2001 Annual accounts 1197... Annual accounts 1197...
Registry Jun 8, 2001 Annual return Annual return
Registry Jun 12, 2000 Resignation of a director Resignation of a director
Financials Jun 12, 2000 Annual accounts Annual accounts
Registry Jun 12, 2000 Resignation of a director Resignation of a director
Registry Jun 5, 2000 Annual return Annual return
Financials Sep 17, 1999 Annual accounts Annual accounts
Registry Jun 16, 1999 Annual return Annual return
Registry Apr 1, 1999 Resignation of 2 people: one Director (a man) and one Engraver Resignation of 2 people: one Director (a man) and one Engraver
Financials Jun 19, 1998 Annual accounts Annual accounts
Registry May 31, 1998 Annual return Annual return
Financials Aug 20, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Annual return Annual return
Registry May 14, 1996 Annual return 1197... Annual return 1197...
Financials May 14, 1996 Annual accounts Annual accounts
Financials Jul 7, 1995 Annual accounts 1197... Annual accounts 1197...
Registry May 18, 1995 Annual return Annual return
Financials Aug 7, 1994 Annual accounts Annual accounts
Registry Jun 13, 1994 Annual return Annual return
Registry May 11, 1993 Annual return 1197... Annual return 1197...
Financials Apr 14, 1993 Annual accounts Annual accounts
Financials Jun 11, 1992 Annual accounts 1197... Annual accounts 1197...
Registry May 12, 1992 Annual return Annual return
Financials May 10, 1991 Annual accounts Annual accounts
Registry May 10, 1991 Annual return Annual return
Registry Apr 30, 1991 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry May 21, 1990 Annual return Annual return
Registry Nov 15, 1989 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 29, 1989 Annual return Annual return
Financials Sep 29, 1989 Annual accounts Annual accounts
Registry Feb 13, 1989 Annual return Annual return
Financials Feb 13, 1989 Annual accounts Annual accounts
Registry Apr 14, 1988 Annual return Annual return
Financials Apr 14, 1988 Annual accounts Annual accounts
Registry Mar 5, 1987 Annual return Annual return
Financials Oct 26, 1985 Annual accounts Annual accounts
Registry Feb 25, 1984 Annual return Annual return
Registry May 10, 1983 Annual return 1197... Annual return 1197...
Registry Oct 23, 1981 Annual return Annual return
Registry Nov 29, 1980 Annual return 1197... Annual return 1197...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)