Advanced company searchLink opens in new window

ROPERPENBERTHY PUBLISHING LIMITED

Company number 04138626

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 January 2017
03 Nov 2017 TM01 Termination of appointment of Richard Neil Roper as a director on 17 September 2017
20 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 January 2016
20 Dec 2016 AD01 Registered office address changed from C/O Nicola Hobbs 2D Midway Walton-on-Thames Surrey KT12 3HY to 29 Amberley Road Horsham RH12 4LJ on 20 December 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 Jan 2016 AA Micro company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
18 Aug 2014 AA Micro company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Apr 2012 AD01 Registered office address changed from C/O Baldwin Scofield and Co Unit 3 Newhouse Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU United Kingdom on 26 April 2012
12 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from C/O Schofield & Co C/a Unit 3 Newhouse Business Centre Old Crawley Road, Horsham Westsussex RH12 4RU on 17 January 2011
10 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders