SINGLETON PUBLISHING LTD

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Removal of liquidator by court order

View Document

11/02/2211 February 2022 Statement of affairs

View Document

11/02/2211 February 2022 Appointment of a voluntary liquidator

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/01/2210 January 2022 Registered office address changed from Unit 205 Fleet Street Liverpool L1 4AR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-10

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 206 VANILLA FACTORY FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR ENGLAND

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIDSON

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SINGLETON

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 CESSATION OF RICHARD SINGLETON AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINGLETON

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JONATHAN ANDREW DAVIDSON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR THOMAS JOHN SUMNER

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099707070001

View Document

26/01/1626 January 2016 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