- Company Overview for WEST THREE COLOUR MEDIA LIMITED (03585067)
- Filing history for WEST THREE COLOUR MEDIA LIMITED (03585067)
- People for WEST THREE COLOUR MEDIA LIMITED (03585067)
- Charges for WEST THREE COLOUR MEDIA LIMITED (03585067)
- Insolvency for WEST THREE COLOUR MEDIA LIMITED (03585067)
- More for WEST THREE COLOUR MEDIA LIMITED (03585067)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2014 | |
15 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012 | |
29 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middlesex HA5 3LA on 25 January 2012 | |
09 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | TM01 | Termination of appointment of John Oneill as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Nov 2010 | AR01 |
Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Nov 2009 | CERTNM |
Company name changed west three colour LIMITED\certificate issued on 04/11/09
|
|
04 Nov 2009 | CONNOT | Change of name notice | |
29 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Christopher Charles Gower on 28 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for John Stephen Oneill on 28 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Dec 2008 | 363a | Return made up to 09/10/08; full list of members | |
02 Dec 2008 | 353 | Location of register of members | |
30 Sep 2008 | 88(2) | Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\ | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
28 May 2008 | CERTNM | Company name changed kingsland colour studio LIMITED\certificate issued on 28/05/08 |