- Company Overview for STAFFS MEDIA COMPANY LIMITED (08841939)
- Filing history for STAFFS MEDIA COMPANY LIMITED (08841939)
- People for STAFFS MEDIA COMPANY LIMITED (08841939)
- Insolvency for STAFFS MEDIA COMPANY LIMITED (08841939)
- More for STAFFS MEDIA COMPANY LIMITED (08841939)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
20 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2020 | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2019 | |
18 Jan 2018 | AD01 | Registered office address changed from 29 Park Street Macclesfield Cheshire to 570-572 Etruria Road Newcastle Staffordshire ST5 0SL on 18 January 2018 | |
17 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2018 | LIQ02 | Statement of affairs | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 May 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Helen Wanless as a director on 1 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD01 | Registered office address changed from 29 Park Street Park Street Macclesfield Cheshire SK11 6SR United Kingdom to 29 Park Street Macclesfield Cheshire on 13 March 2015 | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
21 May 2014 | TM01 | Termination of appointment of Lynne Rushton as a director | |
21 May 2014 | AP01 | Appointment of Mr Craig Rushton as a director | |
16 Apr 2014 | AP01 | Appointment of Mrs Lynne Avril Rushton as a director | |
13 Jan 2014 | NEWINC |
Incorporation
|