- Company Overview for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
- Filing history for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
- People for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
- Charges for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
- Insolvency for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
- More for NORTHAMPTONSHIRE NEWSPAPERS LIMITED (02573421)
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) |
---|---|---|---|
11 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Mar 2020 | AD01 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 | |
19 Dec 2019 | AM10 | Administrator's progress report | |
13 Nov 2019 | AM19 | Notice of extension of period of Administration | |
20 Jun 2019 | AM10 | Administrator's progress report | |
23 May 2019 | TM01 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of David John King as a director on 17 May 2019 | |
04 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
10 Dec 2018 | AD01 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 | |
09 Dec 2018 | AM03 | Statement of administrator's proposal | |
06 Dec 2018 | AM01 | Appointment of an administrator | |
26 Sep 2018 | AA | Full accounts made up to 30 December 2017 | |
24 Sep 2018 | AP01 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
06 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
21 Jul 2016 | AA | Full accounts made up to 2 January 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
12 Jan 2016 | TM01 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 | |
05 Aug 2015 | AP01 | Appointment of Richard Parkinson as a director | |
05 Aug 2015 | AP01 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Albert House Victoria Street Northampton NN1 3NR to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 |