Advanced company searchLink opens in new window

WEARDALE PUBLISHING & PRINTING COMPANY LIMITED

Company number 02718203

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
16 May 2022 AD01 Registered office address changed from Unit B4 Castle Gardens Stanhope Bishop Auckland DL13 2FJ England to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 16 May 2022
16 May 2022 LIQ01 Declaration of solvency
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-05
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 AD01 Registered office address changed from 6 Market Place Stanhope Bishop Auckland County Durham DL13 2UJ to Unit B4 Castle Gardens Stanhope Bishop Auckland DL13 2FJ on 3 December 2021
26 Oct 2021 TM02 Termination of appointment of Robert James Marshall as a secretary on 6 August 2021
26 Oct 2021 TM01 Termination of appointment of Robert James Marshall as a director on 6 August 2021
18 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
18 Jun 2021 PSC08 Notification of a person with significant control statement
18 Jun 2021 PSC07 Cessation of Robert James Marshall as a person with significant control on 5 November 2020
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates
16 Dec 2019 TM01 Termination of appointment of Paul Turton as a director on 1 December 2019
24 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 TM01 Termination of appointment of Peter Lonsdale Bowes as a director on 13 February 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
15 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
11 Jun 2017 AP01 Appointment of Mr Paul Turton as a director on 21 February 2017
11 Jun 2017 TM01 Termination of appointment of Nicholas Deytrikh as a director on 21 February 2017