Advanced company searchLink opens in new window

TNT PUBLISHING LIMITED

Company number 03948613

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)
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Dec 2013 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
24 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Dec 2013 600 Appointment of a voluntary liquidator
04 Jun 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
22 Nov 2012 LIQ MISC OC Court order INSOLVENCY:court order - removal of liquidator
22 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2012 600 Appointment of a voluntary liquidator
20 Apr 2012 2.24B Administrator's progress report to 28 March 2012
28 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Mar 2012 2.24B Administrator's progress report to 1 March 2012
11 Nov 2011 F2.18 Notice of deemed approval of proposals
31 Oct 2011 2.17B Statement of administrator's proposal
07 Oct 2011 2.16B Statement of affairs with form 2.14B
12 Sep 2011 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB United Kingdom on 12 September 2011
09 Sep 2011 2.12B Appointment of an administrator
05 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,100,100
26 Apr 2011 AP01 Appointment of Mr David Alstin as a director
16 Feb 2011 AD01 Registered office address changed from 14-15 Childs Place Earls Court London SW5 9RX on 16 February 2011
21 Dec 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 TM01 Termination of appointment of Jeffrey Perkins as a director
28 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Anthony Goodman as a director