Advanced company searchLink opens in new window

ANGLIA NEWSPAPERS LIMITED

Company number 01038578

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)
06 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2020 AM23 Notice of move from Administration to Dissolution
17 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 17 March 2020
19 Dec 2019 AM10 Administrator's progress report
13 Nov 2019 AM19 Notice of extension of period of Administration
20 Jun 2019 AM10 Administrator's progress report
23 May 2019 TM01 Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019
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
10 Dec 2018 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018
07 Dec 2018 AM03 Statement of administrator's proposal
06 Dec 2018 AM01 Appointment of an administrator
30 Sep 2018 AA Full accounts made up to 30 December 2017
24 Sep 2018 AP01 Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
21 Dec 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
21 Jul 2016 AA Full accounts made up to 2 January 2016
12 Jan 2016 TM01 Termination of appointment of Richard Parkinson as a director on 31 December 2015
07 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,100
  • USD .01
06 Aug 2015 AD01 Registered office address changed from Kings Road Bury St Edmunds Suffolk IP33 3ET to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 6 August 2015
06 Jul 2015 AA Full accounts made up to 3 January 2015