Advanced company searchLink opens in new window

TARGET ENTERTAINMENT LIMITED

Company number 03609126

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2017 4.68 Liquidators' statement of receipts and payments to 27 February 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
01 May 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
30 Dec 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator ;- s m rayment replaces a h beckingham 15/11/2013
16 Dec 2013 600 Appointment of a voluntary liquidator
24 Apr 2013 TM01 Termination of appointment of Emmanuelle Namiech as a director
28 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Sep 2012 2.24B Administrator's progress report to 27 August 2012
17 May 2012 TM01 Termination of appointment of Alison Rayson as a director
11 May 2012 2.23B Result of meeting of creditors
08 May 2012 2.23B Result of meeting of creditors
17 Apr 2012 2.17B Statement of administrator's proposal
27 Mar 2012 2.16B Statement of affairs with form 2.14B
06 Mar 2012 CH01 Director's details changed for Alison Dawn Rayson on 21 October 2011
06 Mar 2012 2.12B Appointment of an administrator
05 Mar 2012 AD01 Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA on 5 March 2012
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 9
06 Dec 2011 AP01 Appointment of Mrs Emmanuelle Namiech as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Aug 2011 AP03 Appointment of Miss Deborah Margaret Brown as a secretary