Advanced company searchLink opens in new window

MCDERMOTT PUBLISHING LIMITED

Company number 02855474

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
05 Oct 2018 AD01 Registered office address changed from 2 the Green Kings Norton Birmingham B38 8SD England to 7 st Petersgate Stockport Cheshire SK1 1EB on 5 October 2018
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 LIQ02 Statement of affairs
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-19
31 Aug 2018 TM01 Termination of appointment of Maria Elizabeth Hodgetts as a director on 28 August 2018
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
20 Sep 2016 CH01 Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Maria Elizabeth Hodgetts on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Mr Robert James Hitchenor on 19 September 2016
19 Sep 2016 CH03 Secretary's details changed for Donna Rachel Mcdermott on 19 September 2016
19 Sep 2016 AD01 Registered office address changed from 2 the Green Kingsnorton Birmingham B38 8SD to 2 the Green Kings Norton Birmingham B38 8SD on 19 September 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 Oct 2015 CH01 Director's details changed for Mrs Donna Rachel Mcdermott on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Maria Elizabeth Hodgetts on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Robert James Hitchenor on 30 September 2015