Advanced company searchLink opens in new window

A J P PUBLISHING LIMITED

Company number 02922852

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
27 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,098.68
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
  • GBP 1,098.68
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
  • GBP 1,098.68
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