Advanced company searchLink opens in new window

YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED

Company number 00179021

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 AM23 Notice of move from Administration to Dissolution
16 Mar 2020 AD01 Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020
19 Dec 2019 AM10 Administrator's progress report
11 Nov 2019 AM19 Notice of extension of period of Administration
20 Jun 2019 AM10 Administrator's progress report
21 May 2019 TM02 Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019
21 May 2019 TM01 Termination of appointment of David John King as a director on 17 May 2019
05 Jan 2019 AM06 Notice of deemed approval of proposals
11 Dec 2018 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018
08 Dec 2018 AM03 Statement of administrator's proposal
06 Dec 2018 AM01 Appointment of an administrator
27 Sep 2018 AA Full accounts made up to 30 December 2017
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Nov 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Helen Clare Oldham as a director on 31 March 2017
21 Jul 2016 AA Full accounts made up to 2 January 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 165,000
13 Aug 2015 AD01 Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015
06 Jul 2015 AA Full accounts made up to 3 January 2015
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 165,000
09 Oct 2014 AA Full accounts made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014