- Company Overview for PUBLISHING TODAY LTD (06527174)
- Filing history for PUBLISHING TODAY LTD (06527174)
- People for PUBLISHING TODAY LTD (06527174)
- Insolvency for PUBLISHING TODAY LTD (06527174)
- More for PUBLISHING TODAY LTD (06527174)
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) |
---|---|---|---|
13 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
09 Mar 2020 | AD01 | Registered office address changed from 2a Kingshill Nailsea Bristol BS48 2AU to The Clock House High Street Wrington North Somerset BS40 5QA on 9 March 2020 | |
06 Mar 2020 | LIQ01 | Declaration of solvency | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH03 | Secretary's details changed for Mr Howard Vernon Petford on 1 March 2014 | |
10 Apr 2014 | AD02 | Register inspection address has been changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom | |
10 Apr 2014 | AD01 | Registered office address changed from the Old Dairy 24 Clevedon Road Tickenham Clevedon North Somerset BS21 6RA United Kingdom on 10 April 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mrs Julie Anne Petford on 1 March 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |