- Company Overview for ZIP THEATRE LTD (02371185)
- Filing history for ZIP THEATRE LTD (02371185)
- People for ZIP THEATRE LTD (02371185)
- Charges for ZIP THEATRE LTD (02371185)
- Insolvency for ZIP THEATRE LTD (02371185)
- More for ZIP THEATRE LTD (02371185)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | 600 |
Appointment of a voluntary liquidator
|
|
24 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2013 | AD01 | Registered office address changed from Newhampton Arts Centre, Dunkley St, Wolverhampton West Midlands WV1 4AN on 11 September 2013 | |
28 May 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
12 Apr 2012 | CH01 | Director's details changed for Jon Noel Lingard-Lane on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Thomas Timothy Hubball on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Ms Diane Louise Ferreday on 12 April 2012 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
28 Mar 2011 | AP03 | Appointment of Mr Jon Noel Lingard-Lane as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Catherine Pemberton as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Catherine Pemberton as a secretary | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 12 April 2010 no member list | |
11 May 2010 | CH01 | Director's details changed for Thomas Timothy Hubball on 1 November 2009 | |
11 May 2010 | CH01 | Director's details changed for Jon Noel Lingard-Lane on 12 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Diane Louise Ferreday on 12 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Catherine Pemberton on 12 April 2010 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |