Advanced company searchLink opens in new window

CENTURY PRESS AND PUBLISHING LIMITED

Company number 02397153

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)
17 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2020 TM01 Termination of appointment of David John King as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Peter Mccall as a secretary on 31 December 2019
08 Apr 2019 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
04 Feb 2019 MR04 Satisfaction of charge 4 in full
04 Feb 2019 MR04 Satisfaction of charge 5 in full
15 Aug 2018 AA Accounts for a dormant company 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
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 Nov 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 710,001
06 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 710,001
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
23 Jul 2014 AD01 Registered office address changed from Media House Oundle Road Woodston Peterborough to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 23 July 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 710,001