- Company Overview for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- Filing history for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- People for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- Charges for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- More for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
| 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) |
|---|---|---|---|
| 08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Mar 2021 | DS01 | Application to strike the company off the register | |
| 19 Jan 2021 | AD02 | Register inspection address has been changed from 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY | |
| 08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
| 25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
| 25 Jul 2019 | PSC07 | Cessation of Newsquest (Midlands South) Limited as a person with significant control on 26 December 2016 | |
| 02 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
| 06 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
| 07 Aug 2017 | AA | Full accounts made up to 25 December 2016 | |
| 31 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
| 31 Jul 2017 | PSC02 | Notification of Newsquest (Midlands South) Limited as a person with significant control on 26 December 2016 | |
| 26 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
| 14 Dec 2016 | AA | Full accounts made up to 27 December 2015 | |
| 26 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
| 26 Nov 2015 | CH01 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 | |
| 30 Sep 2015 | AA | Full accounts made up to 28 December 2014 | |
| 15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
| 13 Jan 2015 | CH03 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 | |
| 13 Jan 2015 | CH03 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 | |
| 13 Jan 2015 | CH01 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 | |
| 13 Jan 2015 | CH01 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 | |
| 31 Dec 2014 | SH20 | Statement by Directors |