- Company Overview for W. PROMOTIONS LIMITED (06867893)
- Filing history for W. PROMOTIONS LIMITED (06867893)
- People for W. PROMOTIONS LIMITED (06867893)
- Charges for W. PROMOTIONS LIMITED (06867893)
- Insolvency for W. PROMOTIONS LIMITED (06867893)
- More for W. PROMOTIONS LIMITED (06867893)
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) |
---|---|---|---|
05 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 30 September 2014 | |
11 Jul 2014 | 2.24B | Administrator's progress report to 27 June 2014 | |
11 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Mar 2014 | 2.24B | Administrator's progress report to 22 February 2014 | |
20 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
05 Nov 2013 | 2.23B | Result of meeting of creditors | |
17 Oct 2013 | 2.17B | Statement of administrator's proposal | |
10 Sep 2013 | AD01 | Registered office address changed from Ground Floor Turnford Place Turnford Herts EN10 6NH United Kingdom on 10 September 2013 | |
02 Sep 2013 | 2.12B | Appointment of an administrator | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | TM02 | Termination of appointment of Edward Simons as a secretary | |
17 May 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Feb 2013 | CERTNM |
Company name changed frank warren promotions LIMITED\certificate issued on 19/02/13
|
|
10 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 | |
26 Jul 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
17 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
17 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |