- Company Overview for MICHELIN PUBLICATIONS LIMITED (06124787)
- Filing history for MICHELIN PUBLICATIONS LIMITED (06124787)
- People for MICHELIN PUBLICATIONS LIMITED (06124787)
- Insolvency for MICHELIN PUBLICATIONS LIMITED (06124787)
- More for MICHELIN PUBLICATIONS LIMITED (06124787)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2017 | |
29 Jun 2016 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 29 June 2016 | |
28 Jun 2016 | 4.70 | Declaration of solvency | |
28 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | TM01 | Termination of appointment of Quentin Earle as a director on 20 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Sudheer Gupta as a director on 20 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Quentin Earle as a director on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Sudheer Gupta as a director on 15 June 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | CH04 | Secretary's details changed for Pennsec Limited on 19 August 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2 November 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Olivier Brossollet as a director on 24 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
27 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
14 Nov 2013 | AUD | Auditor's resignation | |
14 Nov 2013 | AUD | Auditor's resignation | |
21 May 2013 | AA | Full accounts made up to 31 December 2011 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued |