Advanced company searchLink opens in new window

ROBERT DOUGLASS NEWS (UK) LIMITED

Company number 07491525

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 September 2020
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
23 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 September 2018
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 September 2017
19 Oct 2016 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 19 October 2016
04 Oct 2016 4.20 Statement of affairs with form 4.19
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-20
29 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 CH01 Director's details changed for Mr Robert Douglass on 1 April 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 Jan 2014 CH01 Director's details changed for Mr Robert Douglass on 22 January 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Sep 2013 CERTNM Company name changed eastern daily parcels LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
19 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
01 Mar 2012 AD01 Registered office address changed from 8 Fitzmaurice Court Valleyside Wymondham Norfolk NR18 0NN United Kingdom on 1 March 2012