Advanced company searchLink opens in new window

WHIZZBANG3D PRODUCTIONS LTD

Company number 08934673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1