- Company Overview for CENTRAL COMMUNITY PRESS LIMITED (03913036)
- Filing history for CENTRAL COMMUNITY PRESS LIMITED (03913036)
- People for CENTRAL COMMUNITY PRESS LIMITED (03913036)
- Charges for CENTRAL COMMUNITY PRESS LIMITED (03913036)
- Insolvency for CENTRAL COMMUNITY PRESS LIMITED (03913036)
- More for CENTRAL COMMUNITY PRESS LIMITED (03913036)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | AD01 | Registered office address changed from Unit 45 Vulcan House Vulcan Road Leicester Leicestershire LE5 3EF to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 22 September 2017 | |
21 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | LIQ02 | Statement of affairs | |
11 Nov 2016 | TM01 | Termination of appointment of John Malcolm Roger Kirk as a director on 11 November 2016 | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr John Malcolm Roger Kirk on 7 November 2014 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
21 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for John Malcolm Roger Kirk on 31 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Ronald Clements on 31 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Diana Mary Clements on 31 March 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 5 April 2009 |