PICKERING AND CHATTO (PUBLISHERS) LIMITED: Filings

  • Overview

    Company NamePICKERING AND CHATTO (PUBLISHERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01779021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PICKERING AND CHATTO (PUBLISHERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 451,000
    SH01

    Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015

    2 pagesAP01

    legacy

    pagesANNOTATION

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Glyn William Fullelove as a director on Nov 01, 2015

    2 pagesAP01

    Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Julie Louise Woollard on Jun 01, 2015

    1 pagesCH03

    Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015

    2 pagesCH01

    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 pagesAD01

    Appointment of Mrs Julie Louise Woollard as a secretary on Mar 10, 2015

    2 pagesAP03

    Appointment of Mr Gareth Richard Wright as a director on Mar 10, 2015

    2 pagesAP01

    Appointment of Mr Rupert John Joseph Hopley as a director on Mar 10, 2015

    2 pagesAP01

    Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of Gillian Rees Mogg as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of William Robert Bonner as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Bonner as a director on Mar 10, 2015

    1 pagesTM01

    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