- Company Overview for WHO SAID IT LIMITED (07920227)
- Filing history for WHO SAID IT LIMITED (07920227)
- People for WHO SAID IT LIMITED (07920227)
- Insolvency for WHO SAID IT LIMITED (07920227)
- More for WHO SAID IT LIMITED (07920227)
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) |
---|---|---|---|
07 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2021 | |
08 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
08 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2018 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2019 | |
03 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2019 | LIQ10 | Removal of liquidator by court order | |
03 May 2017 | 4.38 | Certificate of removal of voluntary liquidator | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 March 2017 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Peter House Oxford Street Manchester M1 5AN on 9 August 2016 | |
02 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AD01 | Registered office address changed from South Lodge Rickmans Lane Stoke Poges Buckinghamshire SL2 4AF England to 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 22 May 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to South Lodge Rickmans Lane Stoke Poges Buckinghamshire SL2 4AF on 28 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|