PICKERING AND CHATTO (PUBLISHERS) LIMITED: Filings
Overview
Company Name | PICKERING AND CHATTO (PUBLISHERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01779021 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PICKERING AND CHATTO (PUBLISHERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Glyn William Fullelove as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Julie Louise Woollard on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom to 5 Howick Place London SW1P 1WG on Jun 01, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julie Louise Woollard as a secretary on Mar 10, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gareth Richard Wright as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Rees Mogg as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Bonner as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bonner as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0