- Company Overview for CHILLI MUSIC LIMITED (07423419)
- Filing history for CHILLI MUSIC LIMITED (07423419)
- People for CHILLI MUSIC LIMITED (07423419)
- Insolvency for CHILLI MUSIC LIMITED (07423419)
- More for CHILLI MUSIC LIMITED (07423419)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2014 | |
29 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2014 | |
25 Apr 2013 | 2.24B | Administrator's progress report to 5 March 2013 | |
10 Apr 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Feb 2013 | 2.24B | Administrator's progress report to 28 December 2012 | |
18 Sep 2012 | 2.23B | Result of meeting of creditors | |
18 Sep 2012 | 2.23B | Result of meeting of creditors | |
03 Sep 2012 | 2.17B | Statement of administrator's proposal | |
20 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
24 Jul 2012 | AD01 | Registered office address changed from 3.2 Riverside Business Park Natland Road Kendal Cumbria LA9 7LR on 24 July 2012 | |
18 Jul 2012 | 2.12B | Appointment of an administrator | |
14 Feb 2012 | TM01 | Termination of appointment of Jack Cresswell as a director on 12 January 2012 | |
26 Jan 2012 | ANNOTATION |
Rectified TM01 was removed from the public register on 20/03/2012 as it is invalid or ineffective
|
|
18 Jan 2012 | AP01 | Appointment of Mr Paul Bradford as a director on 12 January 2012 | |
12 Dec 2011 | AP03 | Appointment of Stephen John Kitchen as a secretary on 11 November 2011 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
16 Nov 2011 | TM02 | Termination of appointment of Paul Bradford as a secretary on 11 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from 1st Floor Liston Exchange Cromwell Gardens Marlow SL7 1BG United Kingdom on 1 November 2011 | |
20 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Jan 2011 | AP01 | Appointment of Stephen John Kitchen as a director | |
14 Dec 2010 | SH08 | Change of share class name or designation | |
07 Dec 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 31 March 2011 |