Advanced company searchLink opens in new window

BUSINESS NEWSPAPERS PUBLISHING LIMITED

Company number 03164191

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2001 2.15 Administrator's abstract of receipts and payments
08 Dec 2000 4.31 Appointment of a liquidator
30 Oct 2000 COCOMP Order of court to wind up
30 Oct 2000 2.19 Notice of discharge of Administration Order
20 Sep 2000 F14 Court order notice of winding up
05 Jul 2000 2.15 Administrator's abstract of receipts and payments
07 Feb 2000 2.15 Administrator's abstract of receipts and payments
21 Oct 1999 288b Director resigned
23 Jun 1999 2.15 Administrator's abstract of receipts and payments
08 Feb 1999 2.15 Administrator's abstract of receipts and payments
08 Feb 1999 2.15 Administrator's abstract of receipts and payments
13 Feb 1998 2.15 Administrator's abstract of receipts and payments
29 Jan 1998 MISC Notice to court re res of a r
25 Jun 1997 2.15 Administrator's abstract of receipts and payments
07 Mar 1997 2.15 Administrator's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAdministrator's abstract of receipts and payments
03 Oct 1996 2.23 Notice of result of meeting of creditors
27 Sep 1996 2.21 Statement of administrator's proposal
27 Jun 1996 2.7 Administration Order
27 Jun 1996 2.6 Notice of Administration Order
29 Apr 1996 395 Particulars of mortgage/charge
22 Mar 1996 288 New director appointed
22 Mar 1996 288 Director resigned
22 Mar 1996 288 Director resigned