Advanced company searchLink opens in new window

PRIORY PUBLICATIONS (GB) LIMITED

Company number 05428246

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
16 Nov 2011 AD01 Registered office address changed from 28 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE United Kingdom on 16 November 2011
14 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
21 Apr 2011 CH03 Secretary's details changed for Mr Duncan Jolyon Burden on 1 April 2011
21 Apr 2011 AD01 Registered office address changed from 28 Longs Industrial Estate, Englands Lane Gorleston Great Yarmouth Norfolk NR31 6NE England on 21 April 2011
21 Apr 2011 CH01 Director's details changed for Mr Duncan Jolyon Burden on 1 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Jan 2011 TM01 Termination of appointment of Tracey Saville as a director
06 Sep 2010 AD01 Registered office address changed from PO Box 1313 PO Box 1313 Loddon Norwich Norfolk NR14 6WT on 6 September 2010
28 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mrs Tracey Jayne Saville on 1 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Duncan Jolyon Burden on 1 April 2010
04 Feb 2010 AD01 Registered office address changed from The Harriers, Loddon Rd Bergh Apton Norwich Norfolk NR15 1BT on 4 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 19/04/09; full list of members
27 Apr 2009 353 Location of register of members
27 Apr 2009 190 Location of debenture register
27 Apr 2009 287 Registered office changed on 27/04/2009 from the harriers loddon rd bergh apton norwich norfolk NR15 1BT
27 Apr 2009 287 Registered office changed on 27/04/2009 from 65 meadow way mepal nr ely cambridgeshire CB6 2GH
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Feb 2009 288a Director appointed mrs tracey jayne saville
03 Feb 2009 288a Secretary appointed mr duncan jolyon burden