- Company Overview for WHITEWATER CREATIVE SERVICES LTD (02167271)
- Filing history for WHITEWATER CREATIVE SERVICES LTD (02167271)
- People for WHITEWATER CREATIVE SERVICES LTD (02167271)
- Charges for WHITEWATER CREATIVE SERVICES LTD (02167271)
- Insolvency for WHITEWATER CREATIVE SERVICES LTD (02167271)
- More for WHITEWATER CREATIVE SERVICES LTD (02167271)
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) |
---|---|---|---|
06 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
29 Feb 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
15 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
15 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
05 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2013 | |
15 May 2012 | AD01 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB United Kingdom on 15 May 2012 | |
09 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | TM01 | Termination of appointment of James Lane as a director | |
05 Apr 2012 | TM02 | Termination of appointment of James Lane as a secretary | |
23 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Paula Ryan as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Mark Roper as a director | |
20 Dec 2011 | AD01 | Registered office address changed from 14 Shepherdess Walk London N1 7LB England on 20 December 2011 | |
27 Sep 2011 | AR01 |
Annual return made up to 20 June 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
12 Aug 2011 | AD02 | Register inspection address has been changed |