- Company Overview for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
- Filing history for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
- People for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
- Charges for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
- Insolvency for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
- More for LITTLE YELLOW JACKET PRODUCTIONS LIMITED (06025283)
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) |
---|---|---|---|
15 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2014 | |
29 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2013 | AD01 | Registered office address changed from 66 Bracklyn Court Shoreditch London N1 7EL England on 8 November 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AD01 | Registered office address changed from 29a High Street Bridgnorth Shropshire WV16 4DG on 21 August 2013 | |
10 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Lindsay Hopkinson on 29 December 2010 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Stephen Knight as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Lindsay Hopkinson on 11 December 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Michael Stuart Hopkinson on 11 December 2009 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 11/12/08; full list of members | |
23 Feb 2009 | 288a | Director appointed stephen john knight | |
23 Feb 2009 | 288a | Director appointed ben marris richardson |