About

Registered Number: 04886752
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 2003, Bk Printing Supplies Ltd are based in Marlow, it's status in the Companies House registry is set to "Dissolved". Bk Printing Supplies Ltd has 4 directors listed as Sherwood, Barry Leonard, Sherwood, Barry Leonard, Sherwood, Kathleen Iris, Sherwood, Robert David Leslie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, Barry Leonard 03 September 2003 - 1
SHERWOOD, Kathleen Iris 03 September 2003 23 October 2013 1
SHERWOOD, Robert David Leslie 03 September 2003 23 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Barry Leonard 23 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AD01 - Change of registered office address 30 June 2015
RESOLUTIONS - N/A 29 June 2015
4.20 - N/A 29 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2015
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 12 June 2014
AP03 - Appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 06 July 2006
225 - Change of Accounting Reference Date 06 July 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
CERTNM - Change of name certificate 22 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.