Advanced company searchLink opens in new window

ENGLISH COUNTIES PERIODICALS,LIMITED

Company number 00526323

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 8,201
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 8,202
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
10 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
01 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
01 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
25 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8,200
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8,200
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
31 Dec 2012 CC04 Statement of company's objects
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011