- Company Overview for 4THOUGHT PRODUCTIONS LIMITED (04473626)
- Filing history for 4THOUGHT PRODUCTIONS LIMITED (04473626)
- People for 4THOUGHT PRODUCTIONS LIMITED (04473626)
- Insolvency for 4THOUGHT PRODUCTIONS LIMITED (04473626)
- More for 4THOUGHT PRODUCTIONS LIMITED (04473626)
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) |
---|---|---|---|
12 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from 2 Orchard Way Roade Northampton Northamptonshire NN7 2PN to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 April 2019 | |
11 Apr 2019 | LIQ02 | Statement of affairs | |
11 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Debra King as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Paul King as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
12 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Paul Henry King on 29 June 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Debra Joan King on 29 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ to 2 Orchard Way Roade Northampton Northamptonshire NN7 2PN on 30 June 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|