Advanced company searchLink opens in new window

LOST WAX MEDIA LIMITED

Company number 03136132

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES13 ‐ Shares authorised 02/04/07
15 Mar 2007 288a New director appointed
19 Jan 2007 88(2)R Ad 09/01/07--------- £ si 30658713@.0005= 15329 £ ic 117894/133223