Advanced company searchLink opens in new window

CONTRACT PUBLISHING SERVICES LIMITED

Company number 05336156

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
18 Mar 2011 AD01 Registered office address changed from The Counting House High Street Tring Herts HP23 5TE on 18 March 2011
15 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
18 Jan 2011 CH03 Secretary's details changed for Gabrielle Ponsford on 15 December 2010
18 Jan 2011 CH01 Director's details changed for Patrick Ponsford on 15 December 2010
18 Jan 2011 CH01 Director's details changed for Gabrielle Ponsford on 15 December 2010
27 Aug 2010 AA Total exemption full accounts made up to 31 January 2010
17 May 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
13 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 18/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from, 9 high street, tring, herts, HP23 5TE
12 Aug 2008 287 Registered office changed on 12/08/2008 from, accounts & tax store LIMITED, 107 jupiter drive, hemel hempstead, hertfordshire, HP2 5NU
12 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
24 Jan 2008 363a Return made up to 18/01/08; full list of members
27 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
22 Jan 2007 363a Return made up to 18/01/07; full list of members
19 Jun 2006 AA Total exemption small company accounts made up to 31 January 2006
13 Jun 2006 288c Director's particulars changed
19 Apr 2006 288c Secretary's particulars changed;director's particulars changed
19 Apr 2006 288c Secretary's particulars changed;director's particulars changed
07 Mar 2006 363a Return made up to 18/01/06; full list of members
07 Mar 2005 288b Director resigned
07 Mar 2005 288b Secretary resigned