- Company Overview for PSPRARE PUBLISHING LIMITED (04406748)
- Filing history for PSPRARE PUBLISHING LIMITED (04406748)
- People for PSPRARE PUBLISHING LIMITED (04406748)
- Charges for PSPRARE PUBLISHING LIMITED (04406748)
- Insolvency for PSPRARE PUBLISHING LIMITED (04406748)
- More for PSPRARE PUBLISHING LIMITED (04406748)
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) |
---|---|---|---|
29 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AD01 | Registered office address changed from 14 Rosebery Avenue London EC1R 4TD to Saxon House Saxon Way Cheltenham GL52 6QX on 3 February 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
12 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Sep 2013 | AP03 | Appointment of Mrs Susan Margaret Lake as a secretary | |
07 May 2013 | AD01 | Registered office address changed from 21 Great Sutton Street London EC1V 0DY on 7 May 2013 | |
07 May 2013 | TM01 | Termination of appointment of Peter Moore as a director | |
07 May 2013 | TM02 | Termination of appointment of Lesley Moore as a secretary | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |