Advanced company searchLink opens in new window

FOUR COUNTIES NEWSPAPERS LIMITED

Company number 01229102

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,560
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
24 Jul 2014 AD01 Registered office address changed from Johnston Publishing Ltd Oundle Road Woodston Peterborough PE2 9QR to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014
03 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
01 Jul 2013 AP01 Appointment of Mr David John King as a director
25 May 2013 TM01 Termination of appointment of Grant Murray as a director
15 Apr 2013 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Feb 2012 TM01 Termination of appointment of John Fry as a director
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
24 Mar 2011 AP01 Appointment of Mr Daniel Cammiade as a director
18 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
19 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders