Advanced company searchLink opens in new window

CENTRAL PRESS FEATURES LIMITED.

Company number 04559963

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AP03 Appointment of Steven John Brown as a secretary
22 Jul 2010 TM02 Termination of appointment of Mary Cole as a secretary
09 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
09 Nov 2009 AD03 Register(s) moved to registered inspection location
09 Nov 2009 AD02 Register inspection address has been changed
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Jul 2009 288c Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize road; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom
30 Oct 2008 AA Accounts made up to 31 December 2007
29 Oct 2008 363a Return made up to 11/10/08; full list of members
04 Sep 2008 288a Director appointed anthony gerard watson
04 Sep 2008 288a Director appointed david ian campbell
15 Jan 2008 288b Director resigned
04 Jan 2008 288c Director's particulars changed
12 Nov 2007 363a Return made up to 11/10/07; full list of members
01 Nov 2007 AA Accounts made up to 31 December 2006
02 Nov 2006 363s Return made up to 11/10/06; full list of members