- Company Overview for ETHERINGTON MEDIA LTD (07998265)
- Filing history for ETHERINGTON MEDIA LTD (07998265)
- People for ETHERINGTON MEDIA LTD (07998265)
- Insolvency for ETHERINGTON MEDIA LTD (07998265)
- More for ETHERINGTON MEDIA LTD (07998265)
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) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 June 2021 | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2020 | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
21 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2017 | |
13 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
02 Jun 2015 | AD01 | Registered office address changed from 1 Broadgate the Headrow Leeds LS1 8EQ England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2015 | |
01 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AD01 | Registered office address changed from 1 City Square 2Nd Floor Leeds Yorkshire LS1 2ES England to 1 Broadgate the Headrow Leeds LS1 8EQ on 2 December 2014 | |
25 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Matthew Etherington as a director | |
29 Jan 2014 | AD01 | Registered office address changed from , 20 Buckden Court, Jackson Walk Menston, Ilkley, West Yorkshire, LS29 6AJ on 29 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from , 5 Albion Place, Albion Place Albion Court, Leeds, LS1 6JL, England on 20 December 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from , 20 Buckden Court, Menston, Ilkley, LS29 6AJ, United Kingdom on 3 October 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Matthew Etherington on 1 June 2013 |