- Company Overview for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
- Filing history for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
- People for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
- Charges for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
- Insolvency for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
- More for FINDON VILLAGE NEWSAGENCY LIMITED (07698846)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2017 | AD01 | Registered office address changed from 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT United Kingdom to Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 20 July 2017 | |
19 Jul 2017 | LIQ02 | Statement of affairs | |
19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | AD01 | Registered office address changed from 2 Wonham Hill Cottages Wonham Lane Betchworth Reigate Surrey RH3 7AD to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 10 July 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
30 Nov 2015 | AP03 | Appointment of Gayle Anne Blake as a secretary on 19 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to 2 Wonham Hill Cottages Wonham Lane Betchworth Reigate Surrey RH3 7AD on 30 November 2015 | |
24 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr David Ian Stewart on 1 July 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 18 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 May 2014 | CH01 | Director's details changed for Mr David Ian Stewart on 21 May 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of Joanna Stewart as a director | |
10 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Feb 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders |