Advanced company searchLink opens in new window

NETWORK PRESS LIMITED

Company number 02265243

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)
18 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 9 August 2012
20 Sep 2011 AD01 Registered office address changed from C/O Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 20 September 2011
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-10
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 July 2011
05 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
05 May 2011 CH01 Director's details changed for Mr Dean Francis Milton on 24 April 2011
05 May 2011 CH01 Director's details changed for Francis Raymond Milton on 24 April 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Dec 2010 AD01 Registered office address changed from Sbc House Unit a5 Restmor Way Wallington Surrey SM6 7AH United Kingdom on 1 December 2010
27 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
08 Apr 2010 TM02 Termination of appointment of Mary Milton as a secretary
22 Feb 2010 AD01 Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 22 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 363a Return made up to 24/04/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / dean milton / 18/09/2008 / HouseName/Number was: , now: 13; Street was: 92 littleheath road, now: brian avenue; Post Town was: selsdon, now: south croydon; Region was: south croydon, now: surrey; Post Code was: CR2 7SD, now: CR2 9NG; Country was: , now: united kingdom
30 Jul 2008 363a Return made up to 24/04/08; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
29 May 2007 AA Total exemption small company accounts made up to 30 June 2006
08 May 2007 363a Return made up to 24/04/07; full list of members
14 Jun 2006 363a Return made up to 24/04/06; full list of members