SINGLETON PUBLISHING LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Return of final meeting in a creditors' voluntary winding up |
08/03/238 March 2023 | Liquidators' statement of receipts and payments to 2023-01-26 |
10/02/2310 February 2023 | Appointment of a voluntary liquidator |
08/02/238 February 2023 | Removal of liquidator by court order |
11/02/2211 February 2022 | Statement of affairs |
11/02/2211 February 2022 | Appointment of a voluntary liquidator |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
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 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 206 VANILLA FACTORY FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR ENGLAND |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIDSON |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SINGLETON |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
23/08/1923 August 2019 | CESSATION OF RICHARD SINGLETON AS A PSC |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SINGLETON |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/08/1815 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR JONATHAN ANDREW DAVIDSON |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR THOMAS JOHN SUMNER |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/02/1611 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099707070001 |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SINGLETON PUBLISHING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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