Advanced company searchLink opens in new window

CENTRAL COUNTIES NEWSPAPERS LIMITED

Company number 00103807

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)
17 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2020 TM01 Termination of appointment of David John King as a director on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019
08 Apr 2019 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
24 Sep 2018 AP01 Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018
16 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
03 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
12 Jan 2016 TM01 Termination of appointment of Richard Parkinson as a director on 31 December 2015
05 Aug 2015 AP01 Appointment of Mr Richard Parkinson as a director on 1 August 2015
04 Aug 2015 AD01 Registered office address changed from Ground Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015
06 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 255,000
  • USD .01
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014