Advanced company searchLink opens in new window

CLASSIFIED PERIODICALS LIMITED

Company number 02767484

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)
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
  • GBP 20,000
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
  • GBP 2
18 Mar 2015 CAP-SS Solvency Statement dated 28/02/15
18 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 20,000
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
  • GBP 20,000
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