CHP PUBLISHING LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-12-05

View Document

27/09/2327 September 2023 Registered office address changed from , 35 Fall Lane, Liversedge, West Yorkshire, WF15 8AP to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RP on 2023-09-27

View Document

02/02/232 February 2023 Liquidators' statement of receipts and payments to 2022-12-05

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Statement of affairs

View Document

17/12/2117 December 2021 Registered office address changed from 76 King Street Manchester M2 4NH England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2021-12-17

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED CINDY PEARSON

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116101240001

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company