- Company Overview for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
- Filing history for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
- People for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
- Charges for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
- Insolvency for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
- More for WM PATTINSON (PHOTOGRAPHY) LIMITED (02042474)
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) |
---|---|---|---|
25 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 | |
02 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2014 | AD01 | Registered office address changed from 1 Battle Hill Hexham Northumberland NE46 1BA on 6 May 2014 | |
02 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2014 | 600 | Appointment of a voluntary liquidator | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
22 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Oct 2010 | CH01 | Director's details changed for Mrs Nancy Catmore Wells on 30 September 2010 | |
02 Oct 2010 | CH01 | Director's details changed for Mr John Michael Wells on 30 September 2010 | |
02 Oct 2010 | CH01 | Director's details changed for Mr John Cooper on 30 September 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Oct 2007 | 363s | Return made up to 30/09/07; no change of members |