Advanced company searchLink opens in new window

PHILIP ALLAN PUBLISHERS LIMITED

Company number 01086222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
22 Jun 2022 TM01 Termination of appointment of David Richard Shelley as a director on 27 April 2022
22 Jun 2022 TM02 Termination of appointment of Pierre De Cacqueray as a secretary on 27 April 2022
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 Aug 2019 AD02 Register inspection address has been changed from Group Finance Bookpoint Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 AP01 Appointment of Mr David Richard Shelley as a director on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 TM01 Termination of appointment of Elisabeth Jane Tribe as a director on 30 March 2017
01 Feb 2017 SH19 Statement of capital on 1 February 2017
  • GBP 1
19 Jan 2017 SH20 Statement by Directors
19 Jan 2017 CAP-SS Solvency Statement dated 18/11/16
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015