- Company Overview for WHIZZBANG3D PRODUCTIONS LTD (08934673)
- Filing history for WHIZZBANG3D PRODUCTIONS LTD (08934673)
- People for WHIZZBANG3D PRODUCTIONS LTD (08934673)
- Insolvency for WHIZZBANG3D PRODUCTIONS LTD (08934673)
- More for WHIZZBANG3D PRODUCTIONS LTD (08934673)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
17 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AD01 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Wynyard Park House Wynyard Avenue Wynard TS22 5TB on 3 January 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | SH02 | Sub-division of shares on 29 February 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
09 Feb 2016 | AP01 | Appointment of Mr Simon Michael Hemming Robeson as a director on 22 January 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 | |
07 Aug 2015 | CH01 | Director's details changed for Timothy William Dear on 7 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
06 Jun 2014 | AD01 | Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 | |
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|