Advanced company searchLink opens in new window

SURREY HILLS PUBLISHING LIMITED

Company number 07068858

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)
21 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2024
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 August 2023
01 Sep 2022 AD01 Registered office address changed from 9, Ellerton Close Wokingham Berkshire RG40 2BE England to C/O Marshall Peters Ltd Heskin Hall Farm Heskin Preston PR7 5PA on 1 September 2022
18 Aug 2022 LIQ02 Statement of affairs
18 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
01 Apr 2022 CH01 Director's details changed for Mrs Rosalind Freda Redfern on 1 April 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 9, Ellerton Close Ellerton Close Wokingham Berkshire RG40 2BE England to 9, Ellerton Close Wokingham Berkshire RG40 2BE on 7 April 2021
07 Apr 2021 PSC04 Change of details for Ms Rosalind Freda Thomas as a person with significant control on 1 April 2021
07 Apr 2021 CH01 Director's details changed for Ms Rosalind Freda Thomas on 1 April 2021
07 Apr 2021 AD01 Registered office address changed from 3 City Limits Danehill, Lower Earley Reading RG6 4UP United Kingdom to 9, Ellerton Close Ellerton Close Wokingham Berkshire RG40 2BE on 7 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 AD01 Registered office address changed from 5 Hazel Way Fetcham Leatherhead KT22 9QF to 3 City Limits Danehill, Lower Earley Reading RG6 4UP on 7 June 2017