Advanced company searchLink opens in new window

26 LETTERS PUBLIC RELATIONS LTD

Company number 09557533

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 LIQ10 Removal of liquidator by court order
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
04 Sep 2021 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 September 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 October 2020
28 Oct 2019 AD01 Registered office address changed from United House North Road London N7 9DP England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 28 October 2019
26 Oct 2019 LIQ02 Statement of affairs
26 Oct 2019 600 Appointment of a voluntary liquidator
26 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
06 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
14 Mar 2019 PSC01 Notification of David Martin as a person with significant control on 14 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 AD01 Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to United House North Road London N7 9DP on 26 June 2018
11 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 May 2017 TM02 Termination of appointment of Nicholas Saberton as a secretary on 19 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Jan 2017 AD01 Registered office address changed from United House North Road London N7 9DP England to 58 Woodheys Drive Sale M33 4JD on 31 January 2017
16 Dec 2016 AD01 Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL to United House North Road London N7 9DP on 16 December 2016