Advanced company searchLink opens in new window

1ST PORTFOLIO PUBLISHING LTD

Company number 04361639

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)
08 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2010 4.68 Liquidators' statement of receipts and payments to 26 November 2010
05 Dec 2009 AD01 Registered office address changed from 38a High Street Cobham Surrey KT11 3BE on 5 December 2009
05 Dec 2009 600 Appointment of a voluntary liquidator
05 Dec 2009 4.20 Statement of affairs with form 4.19
05 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Jul 2009 288b Appointment Terminated Director jason hoad
02 Apr 2009 363a Return made up to 28/01/09; full list of members
16 Oct 2008 288c Director's Change of Particulars / simon pelling / 15/08/2008 / HouseName/Number was: , now: 2; Street was: 22 fairmile lane, now: oak road; Post Code was: KT11 2DJ, now: KT11 3AZ; Country was: , now: england
18 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
23 May 2008 CERTNM Company name changed exclusively group publishing LIMITED\certificate issued on 23/05/08
08 May 2008 363a Return made up to 28/01/08; full list of members
02 Jan 2008 287 Registered office changed on 02/01/08 from: 5 high street cobham surrey KT11 3DH
05 Dec 2007 363a Return made up to 28/06/07; full list of members
30 Aug 2007 288c Director's particulars changed
16 Aug 2007 395 Particulars of mortgage/charge
17 Apr 2007 88(2)R Ad 22/03/07--------- £ si 10@1=10 £ ic 90/100
17 Apr 2007 88(2)R Ad 22/03/07--------- £ si 89@1=89 £ ic 1/90
17 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2007 123 £ nc 100/1000 22/03/07
20 Mar 2007 CERTNM Company name changed exclusively conveyancing LIMITED\certificate issued on 20/03/07
07 Jan 2007 AA Accounts made up to 30 November 2006