- Company Overview for LOST WAX MEDIA LIMITED (03136132)
- Filing history for LOST WAX MEDIA LIMITED (03136132)
- People for LOST WAX MEDIA LIMITED (03136132)
- Charges for LOST WAX MEDIA LIMITED (03136132)
- Insolvency for LOST WAX MEDIA LIMITED (03136132)
- More for LOST WAX MEDIA LIMITED (03136132)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
20 Feb 2012 | COCOMP | Order of court to wind up | |
19 Oct 2011 | 2.24B | Administrator's progress report to 7 March 2011 | |
19 Oct 2011 | 2.30B | Notice of automatic end of Administration | |
14 Oct 2010 | 2.24B | Administrator's progress report to 7 September 2010 | |
23 Aug 2010 | 2.31B | Notice of extension of period of Administration | |
07 Apr 2010 | 2.24B | Administrator's progress report to 7 March 2010 | |
06 Nov 2009 | 2.17B | Statement of administrator's proposal | |
04 Nov 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
03 Nov 2009 | CH03 | Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from thames house, portsmouth road esher surrey KT10 9AD | |
15 Sep 2009 | 2.12B | Appointment of an administrator | |
08 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2009 | 288c | Director's Change of Particulars / stephen henwood / 01/04/2009 / HouseName/Number was: , now: the vicarage; Street was: nunthorpe vicarage, now: ; Area was: church lane nunthorpe, now: ; Post Town was: middlesbrough, now: riding mill; Region was: , now: northumberland; Post Code was: TS7 0PD, now: NE44 6AT | |
02 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
08 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
11 Dec 2007 | 363a | Return made up to 08/12/07; full list of members | |
10 Dec 2007 | AA | Full accounts made up to 30 April 2007 | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY | |
09 May 2007 | 88(2)R | Ad 02/04/07--------- £ si 3808939@.0005=1904 £ ic 133223/135127 | |
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | 288a | New director appointed | |
19 Jan 2007 | 88(2)R | Ad 09/01/07--------- £ si 30658713@.0005= 15329 £ ic 117894/133223 |