- Company Overview for WRAPT FILMS LIMITED (06602124)
- Filing history for WRAPT FILMS LIMITED (06602124)
- People for WRAPT FILMS LIMITED (06602124)
- Insolvency for WRAPT FILMS LIMITED (06602124)
- More for WRAPT FILMS LIMITED (06602124)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2024 | AD01 | Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 May 2024 | |
23 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
05 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
10 May 2022 | AD01 | Registered office address changed from Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 10 May 2022 | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
24 Feb 2021 | AD01 | Registered office address changed from Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to Staradvise, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ02 | Statement of affairs | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Martina Yasmine Klich on 25 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
07 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Jul 2019 | CH01 | Director's details changed for Martina Yasmine Klich on 23 July 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Robert Lisle Turner as a person with significant control on 30 April 2018 | |
23 Aug 2018 | PSC04 | Change of details for Martina Yasmine Klich as a person with significant control on 30 April 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
30 Jul 2018 | AD01 | Registered office address changed from R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ to Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS on 30 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates |