Advanced company searchLink opens in new window

MICHELIN PUBLICATIONS LIMITED

Company number 06124787

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-17
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
  • GBP 100,000
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
  • GBP 100,000
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