Advanced company searchLink opens in new window

IN PUBLICATIONS LIMITED

Company number 05285922

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 LIQ MISC INSOLVENCY:re sec of state release of liq
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 LIQ MISC OC Court order insolvency:re replacement of liq
20 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 1 February 2012
17 Feb 2011 AD01 Registered office address changed from 2nd Floor 9 the Broadway Woodford Green Essex IG8 0HJ on 17 February 2011
17 Feb 2011 4.20 Statement of affairs with form 4.19
17 Feb 2011 600 Appointment of a voluntary liquidator
17 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-02
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
01 Feb 2010 CH01 Director's details changed for Zoe Bowditch on 15 November 2009
01 Feb 2010 CH01 Director's details changed for Miss Ashleigh Mandie on 15 November 2009
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
05 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 363a Return made up to 15/11/08; full list of members
04 Mar 2009 288a Director appointed miss ashleigh mandie
02 Dec 2008 288b Appointment Terminated Director martin bellamy
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
24 Apr 2008 288c Secretary's Change of Particulars / zoe bowditch / 20/03/2008 / Surname was: bowditch, now: hopkins; HouseName/Number was: , now: shingle hall barn; Street was: 9 the broadway, now: ongar road; Area was: 2ND floor, now: ; Post Town was: woodford green, now: great dunmow; Post Code was: IG8 0HL, now: CM6 1JB
06 Feb 2008 363s Return made up to 12/11/07; full list of members
06 Feb 2008 363(288) Secretary's particulars changed;director's particulars changed