Advanced company searchLink opens in new window

ACKRILL NEWSPAPERS LIMITED

Company number 01635068

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
21 Jun 2019 AM10 Administrator's progress report
22 May 2019 TM02 Termination of appointment of Peter 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
09 Dec 2018 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 9 December 2018
07 Dec 2018 AM03 Statement of administrator's proposal
05 Dec 2018 AM01 Appointment of an administrator
28 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
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 Oct 2017 AAMD Amended full accounts made up to 31 December 2016
05 Oct 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 4 May 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
20 May 2016 TM01 Termination of appointment of Stephen Alan Plews as a director on 1 August 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 201.12
05 Aug 2015 TM01 Termination of appointment of a director
05 Aug 2015 AP01 Appointment of Helen Clare Oldham as a director on 1 August 2015
04 Aug 2015 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015