Advanced company searchLink opens in new window

WELLAND VALLEY NEWSPAPERS LIMITED

Company number 03228461

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
04 Apr 2019 600 Appointment of a voluntary liquidator
04 Apr 2019 LIQ02 Statement of affairs
04 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
16 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 121,000
04 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
17 Sep 2014 AD01 Registered office address changed from Times House, 43 South Street Oakham Rutland LE15 6BG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014
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
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 121,000
01 Jul 2014 MR01 Registration of charge 032284610003
25 Jun 2014 MR04 Satisfaction of charge 2 in full