- Company Overview for CLASSIFIED PERIODICALS LIMITED (02767484)
- Filing history for CLASSIFIED PERIODICALS LIMITED (02767484)
- People for CLASSIFIED PERIODICALS LIMITED (02767484)
- More for CLASSIFIED PERIODICALS LIMITED (02767484)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
05 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
01 Oct 2015 | AA | Total exemption full accounts made up to 28 December 2014 | |
18 Mar 2015 | SH20 | Statement by Directors | |
18 Mar 2015 | SH19 |
Statement of capital on 18 March 2015
|
|
18 Mar 2015 | CAP-SS | Solvency Statement dated 28/02/15 | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | CH03 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 | |
17 Dec 2014 | AD03 | Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
12 Dec 2014 | AD02 | Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
11 Dec 2014 | AD01 | Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on 11 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 29 December 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of John Banks as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 30 December 2012 | |
01 Feb 2013 | TM01 | Termination of appointment of Alan Dunn as a director | |
06 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
26 Sep 2012 | AAMD | Amended accounts made up to 25 December 2011 | |
25 Sep 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Kenneth Sim as a director | |
02 Apr 2012 | AP01 | Appointment of Karl John Dimmock as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Craig Fisher as a director |