- Company Overview for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
- Filing history for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
- People for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
- Charges for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
- Insolvency for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
- More for SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED (03337200)
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) |
---|---|---|---|
07 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2020 | |
23 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 6 February 2019 | |
14 Jan 2019 | LIQ06 | Resignation of a liquidator | |
12 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
24 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
17 Oct 2016 | LIQ MISC | INSOLVENCY:secretary of state release of liquidator | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
03 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jun 2016 | AD01 | Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 June 2016 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2016 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
28 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
11 Mar 2013 | AD01 | Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU United Kingdom on 11 March 2013 | |
07 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AR01 |
Annual return made up to 20 March 2012
Statement of capital on 2012-04-02
|