- Company Overview for HD HEAVEN MEDIA LTD (07061040)
- Filing history for HD HEAVEN MEDIA LTD (07061040)
- People for HD HEAVEN MEDIA LTD (07061040)
- Insolvency for HD HEAVEN MEDIA LTD (07061040)
- More for HD HEAVEN MEDIA LTD (07061040)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2017 | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2016 | |
14 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from 55 the Rear Oldbury Road Hartshill Nuneaton Warwickshire CV10 0TE to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 20 August 2014 | |
18 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
29 Oct 2013 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES United Kingdom on 29 October 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
25 Feb 2010 | AP01 | Appointment of Mrs Patti Quinsee as a director | |
19 Feb 2010 | AD01 | Registered office address changed from - Branston Court Branston Street, Hockley, Birmingham West Midlands B18 6BA England on 19 February 2010 | |
30 Oct 2009 | AP01 | Appointment of Mr Anthony Tomas Quinsee as a director | |
30 Oct 2009 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
30 Oct 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
29 Oct 2009 | NEWINC | Incorporation |