- Company Overview for WITCHWOOD MEDIA LIMITED (04320046)
- Filing history for WITCHWOOD MEDIA LIMITED (04320046)
- People for WITCHWOOD MEDIA LIMITED (04320046)
- Charges for WITCHWOOD MEDIA LIMITED (04320046)
- Insolvency for WITCHWOOD MEDIA LIMITED (04320046)
- More for WITCHWOOD MEDIA LIMITED (04320046)
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) |
---|---|---|---|
11 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
05 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AD01 | Registered office address changed from 7 Cliffe House High Street St Margarets at Cliffe Kent CT15 6AT to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 17 September 2019 | |
12 Sep 2019 | LIQ01 | Declaration of solvency | |
11 Mar 2019 | TM01 | Termination of appointment of Geraldine Anne Parkinson as a director on 5 June 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 8 Alfred Square Deal Kent CT14 6LU to 7 Cliffe House High Street St Margarets at Cliffe Kent CT15 6AT on 1 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Geraldine Anne Parkinson on 14 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for David Joseph Cousins on 14 December 2015 | |
22 Jun 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
05 Feb 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
25 Mar 2013 | AA | Total exemption full accounts made up to 30 November 2012 |