Advanced company searchLink opens in new window

BURY & WEST SUFFOLK MAGAZINES LTD

Company number 09892433

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)
15 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2023 AD01 Registered office address changed from 34 - 52 Out Westgate Bury St. Edmunds IP33 3PA England to Prospect House Rouen Road Norwich NR1 1RE on 23 January 2023
23 Jan 2023 600 Appointment of a voluntary liquidator
23 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-17
23 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
18 Jul 2022 PSC05 Change of details for Oasis Land Asset Management Ltd as a person with significant control on 31 May 2022
18 Jul 2022 PSC07 Cessation of Richard John Bryson as a person with significant control on 31 May 2022
18 Jul 2022 TM01 Termination of appointment of Richard Bryson as a director on 31 May 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 PSC02 Notification of Oasis Land Asset Management Ltd as a person with significant control on 10 October 2018
08 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 8 February 2021
15 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 26/11/2019
19 Feb 2020 AD01 Registered office address changed from The Black Barn Hall Road Lavenham Suffolk CO10 9QX England to 34 - 52 Out Westgate Bury St. Edmunds IP33 3PA on 19 February 2020
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/06/2020.
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
17 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
17 Dec 2018 PSC07 Cessation of Louise Catherin Blake as a person with significant control on 10 October 2018
17 Dec 2018 PSC07 Cessation of Bartholomew James Blake as a person with significant control on 10 October 2018