Advanced company searchLink opens in new window

WESTERN REGIONAL PUBLISHING LIMITED

Company number 02232965

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2011 DS01 Application to strike the company off the register
11 Jul 2011 AA Accounts for a dormant company made up to 3 April 2011
22 Jun 2011 TM01 Termination of appointment of Stephen Lane as a director
20 Jun 2011 AP01 Appointment of Tara Collet as a director
25 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1,000
09 May 2011 AP03 Appointment of Mr Sean Glithero as a secretary
13 Oct 2010 AA Accounts for a dormant company made up to 28 March 2010
04 Oct 2010 CH01 Director's details changed for Mr Sean Glithero on 30 September 2010
06 Jul 2010 TM02 Termination of appointment of Elizabeth Jenkin as a secretary
01 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
26 Nov 2009 AP01 Appointment of Mrs Zillah Ellen Byng-Maddick as a director
26 Nov 2009 TM01 Termination of appointment of Andrew Miller as a director
25 Sep 2009 AA Accounts made up to 29 March 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
12 Jun 2009 363a Return made up to 20/05/09; full list of members
11 May 2009 288a Director appointed stephen john roger lane
08 Apr 2009 288b Appointment Terminated Secretary andrew miller
08 Apr 2009 288a Secretary appointed elizabeth jenkin
28 Aug 2008 AA Accounts made up to 30 March 2008
04 Jul 2008 288c Director's Change of Particulars / sean glithero / 01/07/2008 / Occupation was: group financial controller, now: accountant
27 May 2008 363a Return made up to 20/05/08; full list of members
14 Apr 2008 288c Director's Change of Particulars / sean glithero / 07/03/2008 / HouseName/Number was: , now: 7; Street was: 34 langborough road, now: fieldridge; Post Town was: wokingham, now: newbury; Post Code was: RG40 2BT, now: RG14 2QD; Country was: , now: england
07 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1