KLUWER PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 01333575 |
Category | Private Limited Company |
Incorporated | 12 Oct 1977 |
Age | 46 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
KLUWER PUBLISHING LIMITED is an dissolved private limited company with number 01333575. It was incorporated 46 years, 7 months, 23 days ago, on 12 October 1977 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is 145 London Road 145 London Road, Surrey, KT2 6SR.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-08-29
Documents
Legacy
Date: 29 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/08/19
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Williams
Termination date: 2017-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Joanne Bond
Appointment date: 2017-09-30
Documents
Accounts with accounts type dormant
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: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Wolters Kluwer (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 04 Oct 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: 11 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type dormant
Date: 02 Jul 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: 21 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Burton-Brown
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 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: 22 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Appoint person secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Goudie
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Ziman
Documents
Accounts with accounts type dormant
Date: 05 Oct 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: 14 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Worthington
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Williams
Documents
Accounts with accounts type dormant
Date: 20 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR
Documents
Accounts with accounts type dormant
Date: 15 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/99; full list of members
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; no change of members
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/96; full list of members
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/94; change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/93; change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/92; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 28 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/91; no change of members
Documents
Legacy
Date: 16 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/09/90; full list of members
Documents
Legacy
Date: 01 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 24 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 20 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/06/89; full list of members
Documents
Legacy
Date: 05 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 30/06/89 from: 1 harlequin avenue great west road brentford middlesex TW8 9EW
Documents
Some Companies
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 09084696 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIED PROPERTIES (MANCHESTER) LIMITED
27 HONEY STREET,,M8 8RG
Number: | 05336979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11714306 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR
Number: | 06311539 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD MILES PHOTOGRAPHY LIMITED
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 07253268 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING PROPERTY PORTFOLIO LIMITED
CLAYTON HOUSE,NEWCASTLE UPON TYNE,NE15 9RU
Number: | 03690853 |
Status: | ACTIVE |
Category: | Private Limited Company |