Advanced company searchLink opens in new window

CHAPTER 21 PUBLISHING HOUSE LTD

Company number 05716223

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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