- Company Overview for SHOWBIZ WORKS LIMITED (08113200)
- Filing history for SHOWBIZ WORKS LIMITED (08113200)
- People for SHOWBIZ WORKS LIMITED (08113200)
- Insolvency for SHOWBIZ WORKS LIMITED (08113200)
- More for SHOWBIZ WORKS LIMITED (08113200)
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) |
---|---|---|---|
21 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2017 | AD01 | Registered office address changed from C/O Purnells Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017 | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2015 | |
05 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to C/O Purnells Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 5 August 2014 | |
05 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
11 Sep 2012 | CH01 | Director's details changed for Mrs Marina Blore on 11 September 2012 | |
20 Jun 2012 | NEWINC | Incorporation |