Advanced company searchLink opens in new window

FINDON VILLAGE NEWSAGENCY LIMITED

Company number 07698846

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
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
  • GBP 2
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
  • GBP 2
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