WENTWORTH PUBLISHING LIMITED: Filings

  • Overview

    Company NameWENTWORTH PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02883333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WENTWORTH PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 06, 2018

    11 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 07, 2017

    LRESEX

    Statement of affairs

    12 pagesLIQ02

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    9 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 22, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 200
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Justin Frederick Cullen Power as a secretary on Dec 22, 2015

    1 pagesTM02

    Termination of appointment of Justin Frederick Cullen Power as a director on Dec 22, 2015

    1 pagesTM01

    Appointment of Nathaniel Self as a director on Dec 22, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Director's details changed for Mr Justin Frederick Cullen Power on Aug 21, 2015

    2 pagesCH01

    Secretary's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015

    1 pagesCH03

    Director's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015

    2 pagesCH01

    Annual return made up to Dec 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 200
    SH01

    Amended accounts made up to Jan 31, 2013

    13 pagesAAMD

    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