Advanced company searchLink opens in new window

PUBLISHING TODAY LTD

Company number 06527174

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-26
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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