- Company Overview for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
- Filing history for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
- People for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
- Charges for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
- Insolvency for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
- More for STUDIO 55 CREATIVE PRODUCTIONS LIMITED (04635949)
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) |
---|---|---|---|
28 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2015 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 15 January 2014 | |
14 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AD01 | Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL on 23 December 2013 | |
23 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-23
|
|
23 Jan 2013 | CH01 | Director's details changed for Andrew James Watkins on 9 December 2012 | |
22 Jan 2013 | CH03 | Secretary's details changed for Susan Mary Watkins on 9 December 2012 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from the Peacock House Henbury Manor Henbury Park Wimborne Dorset BH21 3RL on 25 June 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 9 December 2011 | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 9 December 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from Unit 7 Riverside Park Station Road Wimborne Dorset BH21 1QU on 20 December 2010 | |
08 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
11 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Dec 2008 | 363a | Return made up to 09/12/08; no change of members | |
24 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Jun 2008 | 363s | Return made up to 09/12/07; no change of members | |
11 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 1 whittle road ferndown industrial estate ferndown dorset BH21 7RJ |