CUMBRIAN NEWSPAPERS LIMITED
Status | DISSOLVED |
Company No. | 00002729 |
Category | Private Limited Company |
Incorporated | 01 Jan 1866 |
Age | 158 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
CUMBRIAN NEWSPAPERS LIMITED is an dissolved private limited company with number 00002729. It was incorporated 158 years, 3 months, 25 days ago, on 01 January 1866 and it was dissolved 4 years, 3 months, 19 days ago, on 07 January 2020. The company address is Loudwater Station Road Loudwater Station Road, High Wycombe, HP10 9TY, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Legacy
Date: 04 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-04
Capital : 1 GBP
Documents
Legacy
Date: 04 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/11/18
Documents
Resolution
Date: 04 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Edward Carpenter
Appointment date: 2018-03-12
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Alton Westrop
Appointment date: 2018-03-12
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Hunter
Appointment date: 2018-03-12
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Kennedy Faure Walker
Appointment date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: Newspaper House Dalston Road Carlisle CA2 5UA
New address: Loudwater Station Road Loudwater High Wycombe HP10 9TY
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Miller Hogg
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Anthony Maxwell Fox
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lawie Frederick Burgess
Termination date: 2018-03-12
Documents
Termination secretary company with name termination date
Date: 22 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-12
Officer name: Anthony Maxwell Fox
Documents
Accounts with accounts type full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Antony Helliwell
Termination date: 2017-04-21
Documents
Accounts with accounts type full
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Lawie Frederick Burgess
Change date: 2016-02-01
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-15
Officer name: Thomas Steven Johnston
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 17 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-17
Officer name: Colin Edgar
Documents
Accounts with accounts type medium
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-03
Officer name: Miller Hogg
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type medium
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Helliwell
Change date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Maxwell Fox
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Maxwell Fox
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Swanston
Documents
Termination secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Swanston
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type medium
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Antony Helliwell
Documents
Accounts with accounts type medium
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Hall
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Hodgkinson
Documents
Accounts with accounts type medium
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Beattie
Documents
Accounts with accounts type medium
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr George Beattie
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Terence Raymond Hall
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Steven Johnston
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Robert Hodgkinson
Change date: 2010-05-25
Documents
Accounts with accounts type full
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin edgar / 05/06/2009
Documents
Legacy
Date: 20 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david bowden
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type medium
Date: 14 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; no change of members
Documents
Some Companies
FINSGATE,LONDON,EC1V 9EE
Number: | 10595064 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMATE RUBBER COMPANY LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08390883 |
Status: | ACTIVE |
Category: | Private Limited Company |
57B STATION APPROACH,WEST BYFLEET,KT14 6NE
Number: | 08865420 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDS COMPANY CHILDMINDING LIMITED
17 SANDRINGHAM DRIVE,STOCKPORT,SK4 2DE
Number: | 11199283 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND GROUND SOLUTIONS LIMITED
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 11102448 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN COMFORT FURNITURE LTD
7 NORTH STREET,NELSON,BB9 7NF
Number: | 11834695 |
Status: | ACTIVE |
Category: | Private Limited Company |