SUMMERFIELDS PUBLISHING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

06/11/236 November 2023 Appointment of Mr James Anthony Griffin as a secretary on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Registered office address changed from 128B George Street George Street Blackpool FY1 3SE England to The Bridge,162 Whitegate Drive Blackpool FY3 9HF on 2023-09-13

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

06/06/236 June 2023 Termination of appointment of Kaylee Paddy Clarke as a secretary on 2023-03-01

View Document

05/01/235 January 2023 Appointment of Miss Kaylee Paddy Clarke as a secretary on 2022-12-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM CLIFFORD HOUSE 34-36 ORCHARD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PF

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE LOUISE ERSKINE / 14/07/2016

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS JANETTE LOUISE ERSKINE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPECTOR

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPECTOR / 24/03/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPECTOR / 11/09/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WACKS CALLER LIMITED / 10/09/2010

View Document

12/01/1112 January 2011 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WACKS CALLER (NOMINEES) LIMITED / 10/09/2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED JEFFREY SPECTOR

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 34-36 ORCHARD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PF

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

31/12/0231 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED TROPICSUN LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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