WENTWORTH PUBLISHING LIMITED: Filings
Overview
| Company Name | WENTWORTH PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02883333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WENTWORTH PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 06, 2018 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Dec 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from 105a Hoe Street London E17 4SA to 44 the Pantiles Tunbridge Wells Kent TN2 5TN on May 11, 2016 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Justin Frederick Cullen Power as a secretary on Dec 22, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Justin Frederick Cullen Power as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Nathaniel Self as a director on Dec 22, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Justin Frederick Cullen Power on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Jan 31, 2013 | 13 pages | AAMD | ||||||||||
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