Advanced company searchLink opens in new window

GAZETTE PUBLICATIONS LIMITED

Company number 05123103

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
07 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
09 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from the Old Stables Coombe Farm Coombe Lane Awbridge Hampshire SO51 0HW England on 1 June 2012
01 Jun 2012 CH01 Director's details changed for Anthony Ronald Pankhurst on 1 May 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Dec 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Nov 2011 CH01 Director's details changed for Anthony Ronald Pankhurst on 1 October 2011
14 Nov 2011 AD01 Registered office address changed from 2 Firethorn Close Fleet GU52 7TY on 14 November 2011
14 Nov 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 July 2009
23 Mar 2010 TM01 Termination of appointment of Nigel Milchem as a director
30 Sep 2009 AA Total exemption full accounts made up to 31 July 2008
15 May 2009 363a Return made up to 10/05/09; full list of members
15 May 2009 288c Director's change of particulars / anthony pankhurst / 01/01/2009