Advanced company searchLink opens in new window

IT PUBLISHING RESOURCES LIMITED

Company number 04232852

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014
22 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 Jul 2014 CH01 Director's details changed for Mr Robert John Dearsley on 1 January 2014
20 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
24 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 100
24 Dec 2012 CERTNM Company name changed the it pr company LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-11-19