CLASSIFIED PERIODICALS LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire
StatusDISSOLVED
Company No.02767484
CategoryPrivate Limited Company
Incorporated24 Nov 1992
Age31 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 4 months, 12 days

SUMMARY

CLASSIFIED PERIODICALS LIMITED is an dissolved private limited company with number 02767484. It was incorporated 31 years, 5 months, 21 days ago, on 24 November 1992 and it was dissolved 7 years, 4 months, 12 days ago, on 03 January 2017. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2015-03-18

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/15

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-13

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Dec 2014

Category: Address

Type: AD03

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2014

Category: Address

Type: AD02

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: 58 Church Street Weybridge Surrey KT13 8DP

New address: Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY

Change date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Banks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Sim

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl John Dimmock

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Fisher

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Fearon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Francis Fisher

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Byford

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Alan Sim

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Edward Carpenter

Change date: 2010-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Brittain

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 26 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-26

Documents

View document PDF

Auditors resignation company

Date: 07 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: newspaper house test lane redbridge southampton hampshire SO16 9JX

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/12/00

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 1999

Action Date: 26 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-26

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 1997

Action Date: 28 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-28

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 1996

Action Date: 29 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-29

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Address

Type: 287

Description: Registered office changed on 22/05/96 from: 45 above bar street southampton. Hampshire SO14 7AA

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 1995

Action Date: 01 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-01

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; no change of members

Documents

View document PDF


Some Companies

AGE CONCERN KINGSTON UPON THAMES

RALEIGH HOUSE,NEW MALDEN,KT3 5EA

Number:02272550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BAR SHU RESTAURANT LIMITED

28 FRITH STREET,LONDON,W1D 5LF

Number:09462456
Status:ACTIVE
Category:Private Limited Company

DUMBLETON & SON (JOINERS) LIMITED

DORBRIDGE HOUSE,NR BICESTER,OX6 8PW

Number:02226310
Status:ACTIVE
Category:Private Limited Company

LVS ENGINEERING LIMITED

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:09158784
Status:ACTIVE
Category:Private Limited Company

TAARA PRIVATE LTD.

6 GREAT HALL GROVE,WOLVERHAMPTON,WV4 5AD

Number:09066421
Status:ACTIVE
Category:Private Limited Company
Number:CE002740
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source