- Company Overview for DRAMATIC SIGHT LIMITED (06994201)
- Filing history for DRAMATIC SIGHT LIMITED (06994201)
- People for DRAMATIC SIGHT LIMITED (06994201)
- Charges for DRAMATIC SIGHT LIMITED (06994201)
- Insolvency for DRAMATIC SIGHT LIMITED (06994201)
- More for DRAMATIC SIGHT LIMITED (06994201)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2018 | |
17 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2017 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2015 | |
18 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2014 | |
18 Nov 2013 | AD01 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2013 | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2012 | AD01 | Registered office address changed from 4320 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 20 June 2012 | |
20 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | TM01 | Termination of appointment of Daniel Smith as a director | |
09 Sep 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from the Pentagon 3 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 21 October 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Daniel Edward Smith on 19 August 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Neil Buckley as a director | |
07 Sep 2010 | AP01 | Appointment of Mr Daniel Edward Smith as a director | |
30 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |