- Company Overview for CHAPTER 21 PUBLISHING HOUSE LTD (05716223)
- Filing history for CHAPTER 21 PUBLISHING HOUSE LTD (05716223)
- People for CHAPTER 21 PUBLISHING HOUSE LTD (05716223)
- Insolvency for CHAPTER 21 PUBLISHING HOUSE LTD (05716223)
- More for CHAPTER 21 PUBLISHING HOUSE LTD (05716223)
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) |
---|---|---|---|
26 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2012 | |
18 Jan 2012 | AD01 | Registered office address changed from West Park House Wilkinson Avenue Blackpool FY3 9XG United Kingdom on 18 January 2012 | |
05 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AD01 | Registered office address changed from 10-12 Chiswick Court Chiswick Grove Blackpool Lancashire FY3 9TW United Kingdom on 23 August 2011 | |
27 Jul 2011 | TM02 | Termination of appointment of Sheila Williams as a secretary | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 12 September 2010 | |
09 May 2011 | AD01 | Registered office address changed from First Floor 86 Buchanan Street Blackpool Lancashire FY1 3BN on 9 May 2011 | |
05 Apr 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 12 September 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Nicholas Andre Trachillis on 25 August 2010 | |
24 Jun 2010 | AAMD | Amended accounts made up to 12 September 2008 | |
21 Jun 2010 | AAMD | Amended accounts made up to 12 September 2008 | |
21 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Nicholas Andre Trachillis on 21 February 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Martin Wiggins on 21 February 2010 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 12 September 2008 | |
23 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
09 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 12/09/2008 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
21 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
17 Oct 2007 | 288a | New director appointed |