- Company Overview for SURREY HILLS PUBLISHING LIMITED (07068858)
- Filing history for SURREY HILLS PUBLISHING LIMITED (07068858)
- People for SURREY HILLS PUBLISHING LIMITED (07068858)
- Insolvency for SURREY HILLS PUBLISHING LIMITED (07068858)
- More for SURREY HILLS PUBLISHING LIMITED (07068858)
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
|
|
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 |