- Company Overview for KELVINGROVE MEDIA LIMITED (07188685)
- Filing history for KELVINGROVE MEDIA LIMITED (07188685)
- People for KELVINGROVE MEDIA LIMITED (07188685)
- Charges for KELVINGROVE MEDIA LIMITED (07188685)
- Insolvency for KELVINGROVE MEDIA LIMITED (07188685)
- More for KELVINGROVE MEDIA LIMITED (07188685)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2017 | |
21 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2016 | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2015 | |
13 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2014 | |
09 May 2013 | AD01 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 | |
08 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2013 | 600 | Appointment of a voluntary liquidator | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | CERTNM |
Company name changed spriing LIMITED\certificate issued on 09/01/13
|
|
20 Sep 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
20 Sep 2012 | TM01 | Termination of appointment of Andrew Johnston as a director | |
16 Jul 2012 | AD01 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
09 Oct 2011 | AP01 | Appointment of Mr Andrew Johnston as a director | |
20 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | AD01 | Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011 | |
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
24 Mar 2011 | AP03 | Appointment of Scott Thomson Meikle as a secretary |