Advanced company searchLink opens in new window

GAZETTE PRESS AND JOURNAL LIMITED

Company number 05696251

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
14 Jan 2013 TM01 Termination of appointment of Philip Martin Fletcher as a director on 14 January 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Martin David Sanders on 10 July 2012
20 Apr 2012 TM01 Termination of appointment of Matthew Roger Brewer as a director on 9 March 2012
28 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 CH01 Director's details changed for Philip Martin Fletcher on 8 April 2010
17 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jun 2010 CH01 Director's details changed for Philip Martin Fletcher on 8 April 2010
26 Apr 2010 CH01 Director's details changed for Philip Martin Fletcher on 8 April 2010
12 Apr 2010 AD01 Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010
10 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
10 Mar 2010 CONNOT Change of name notice
23 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
09 Feb 2010 CONNOT Change of name notice
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 288b Appointment Terminated Director and Secretary paul brailsford
09 Feb 2009 363a Return made up to 02/02/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007