Advanced company searchLink opens in new window

THOMSON REGIONAL NEWSPAPERS LIMITED

Company number 06393144

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2020 LIQ09 Death of a liquidator
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
21 Oct 2019 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 21 October 2019
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
18 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 TM02 Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019
21 Jun 2019 SH20 Statement by Directors
21 Jun 2019 SH19 Statement of capital on 21 June 2019
  • GBP 2
21 Jun 2019 CAP-SS Solvency Statement dated 13/06/19
21 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
14 Oct 2016 AP01 Appointment of Moritz Michael Ruhdorfer as a director on 30 September 2016
14 Oct 2016 TM01 Termination of appointment of Swapnil Anandrao Katkar as a director on 30 September 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000,002
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 MR04 Satisfaction of charge 1 in full
30 Mar 2015 MR05 All of the property or undertaking has been released from charge 1