- Company Overview for A J P PUBLISHING LIMITED (02922852)
- Filing history for A J P PUBLISHING LIMITED (02922852)
- People for A J P PUBLISHING LIMITED (02922852)
- Charges for A J P PUBLISHING LIMITED (02922852)
- Insolvency for A J P PUBLISHING LIMITED (02922852)
- More for A J P PUBLISHING LIMITED (02922852)
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) |
---|---|---|---|
09 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 2nd Floor, Joynes House New Road Gravesend Kent DA11 0AT to Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ on 16 August 2016 | |
10 Aug 2016 | 4.70 | Declaration of solvency | |
10 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2014 | AD01 | Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN England to 2Nd Floor, Joynes House New Road Gravesend Kent DA11 0AT on 2 September 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for James Macdonald Amies on 1 June 2013 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Alex Pearce on 15 December 2009 |