WELLAND VALLEY NEWSPAPERS LIMITED: Filings
Overview
Company Name | WELLAND VALLEY NEWSPAPERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03228461 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WELLAND VALLEY NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Termination of appointment of David John King as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on Apr 08, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 11 pages | AA | ||||||||||
Registered office address changed from Times House, 43 South Street Oakham Rutland LE15 6BG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on Sep 17, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 032284610003 | 85 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
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