Advanced company searchLink opens in new window

BRYSON PRINT LIMITED

Company number 03317658

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)
20 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Feb 2013 4.20 Statement of affairs with form 4.19
25 Feb 2013 600 Appointment of a voluntary liquidator
25 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2013 AD01 Registered office address changed from 7-9 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5UR England on 25 January 2013
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
14 Mar 2012 AD01 Registered office address changed from 21D Oak Road W Chirton North Ind Est Northshields Tyne Wear NE29 8SF on 14 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Phillip Thomas Walker on 13 February 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 13/02/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Apr 2008 363a Return made up to 13/02/08; full list of members
01 Apr 2008 288c Secretary's change of particulars / bryan walker / 01/01/2008
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007