- Company Overview for NORTH CORNWALL ADVERTISER LIMITED (02468139)
- Filing history for NORTH CORNWALL ADVERTISER LIMITED (02468139)
- People for NORTH CORNWALL ADVERTISER LIMITED (02468139)
- More for NORTH CORNWALL ADVERTISER LIMITED (02468139)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2021 | TM01 | Termination of appointment of Raymond Stanley Tindle as a director on 6 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
11 Feb 2019 | AP03 | Appointment of Mr Alastair James Manson as a secretary on 16 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019 | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Danny Cammiade as a director on 6 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Wendy Diane Craig as a director on 6 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Sir Raymond Stanley Tindle on 22 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC01 | Notification of Owen Charles Tindle as a person with significant control on 30 June 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Mrs Wendy Diane Craig on 6 February 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
05 Feb 2016 | AD03 | Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2015 | AD02 | Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
21 Jul 2015 | AP03 | Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015 |