- Company Overview for ESSENCE PRODUCTIONS LIMITED (06433402)
- Filing history for ESSENCE PRODUCTIONS LIMITED (06433402)
- People for ESSENCE PRODUCTIONS LIMITED (06433402)
- Charges for ESSENCE PRODUCTIONS LIMITED (06433402)
- Insolvency for ESSENCE PRODUCTIONS LIMITED (06433402)
- More for ESSENCE PRODUCTIONS LIMITED (06433402)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2014 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
06 Sep 2012 | AD01 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 6 September 2012 | |
27 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
20 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
24 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
20 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2010 | CERTNM |
Company name changed T.E.O.I. LIMITED\certificate issued on 25/02/10
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
15 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from old bank buildings upper high street cradley heath west midlands B64 5HY | |
02 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
28 May 2008 | 288c | Secretary's change of particulars / diana mills / 28/05/2008 | |
15 May 2008 | 288a | Director appointed mr john douglas mills | |
15 May 2008 | 288a | Secretary appointed mrs diana margaret mills | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Secretary resigned |